Company NameStrowger Limited
Company StatusDissolved
Company Number04670090
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Stephen Edward Minnette
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranfields First Floor 43 Friends Road
Croydon
Surrey
CR0 1ED
Director NameMrs Lesley Frances Minnette
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranfields First Floor 43 Friends Road
Croydon
Surrey
CR0 1ED
Secretary NameLesley Minnette
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranfields First Floor 43 Friends Road
Croydon
Surrey
CR0 1ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCranfields First Floor
43 Friends Road
Croydon
Surrey
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£11,382
Cash£2,042
Current Liabilities£47,414

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Micro company accounts made up to 31 March 2017 (1 page)
29 June 2017Micro company accounts made up to 31 March 2017 (1 page)
12 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 3 October 2016 (1 page)
3 October 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 3 October 2016 (1 page)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
26 February 2014Director's details changed for Stephen Edward Minnette on 3 January 2014 (2 pages)
26 February 2014Director's details changed for Lesley Minnette on 3 January 2014 (2 pages)
26 February 2014Secretary's details changed for Lesley Minnette on 3 January 2014 (1 page)
26 February 2014Secretary's details changed for Lesley Minnette on 3 January 2014 (1 page)
26 February 2014Director's details changed for Lesley Minnette on 3 January 2014 (2 pages)
26 February 2014Director's details changed for Stephen Edward Minnette on 3 January 2014 (2 pages)
26 February 2014Director's details changed for Stephen Edward Minnette on 3 January 2014 (2 pages)
26 February 2014Secretary's details changed for Lesley Minnette on 3 January 2014 (1 page)
26 February 2014Director's details changed for Lesley Minnette on 3 January 2014 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 April 2011Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 6 April 2011 (1 page)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
6 April 2011Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 6 April 2011 (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stephen Edward Minnette on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Edward Minnette on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Lesley Minnette on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Lesley Minnette on 19 February 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 19/02/09; full list of members (4 pages)
2 April 2009Return made up to 19/02/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2008Return made up to 19/02/08; no change of members (7 pages)
20 March 2008Return made up to 19/02/08; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Return made up to 19/02/07; full list of members (7 pages)
24 March 2007Return made up to 19/02/07; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2006Return made up to 19/02/06; full list of members (7 pages)
20 March 2006Return made up to 19/02/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 March 2005Return made up to 19/02/05; full list of members (7 pages)
2 March 2005Return made up to 19/02/05; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Return made up to 19/02/04; full list of members (7 pages)
18 March 2004Return made up to 19/02/04; full list of members (7 pages)
16 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 April 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
19 February 2003Incorporation (31 pages)
19 February 2003Incorporation (31 pages)