Company NameStratford Capital Limited
Company StatusDissolved
Company Number04800153
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameGeorge Nicholas Hagi Savva
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RolePublisher
Correspondence Address21 Folkington Corner
Woodside Park
London
N12 7BH
Director NameMr Mark Edward More O'Ferrall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(1 day after company formation)
Appointment Duration3 years, 3 months (closed 03 October 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address13 Stanley Crescent
London
W11 2NA
Director NamePeter Townsend
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2006)
RoleAccountant
Correspondence Address1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Director NameMr David Gordon Maclean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntroyde Hall East
Whins Lane
Simonstone
Lancashire
BB12 7QL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address13 Stanley Crescent
London
W11 2NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,337
Cash£78
Current Liabilities£925,242

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
14 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
22 June 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
4 August 2004Return made up to 16/06/04; full list of members (7 pages)
27 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
30 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 13 stanley crescent london W11 2NA (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)