Company NameStrip (LHR) Limited
DirectorKaren Mackenzie
Company StatusDissolved
Company Number04836698
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameKaren Mackenzie
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleFashion Import
Correspondence AddressThe Granary Little Hallingbury Park
Bishops Stortford
Hertfordshire
CM22 7RR
Director NameKaren Mackenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleFashion Import
Correspondence AddressThe Granary Little Hallingbury Park
Bishops Stortford
Hertfordshire
CM22 7RR
Secretary NameStuart Bilton
NationalityBritish
StatusCurrent
Appointed05 November 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleFashion Importer
Correspondence Address62 High Road
Wormley
Broxbourne
Hertfordshire
EN10 6JN
Director NameStuart Bilton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 High Road
Wormley
Broxbourne
Hertfordshire
EN10 6JN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2006Liquidators statement of receipts and payments (5 pages)
9 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2005Statement of affairs (7 pages)
30 November 2005Registered office changed on 30/11/05 from: 263 high road loughton essex IG10 1BH (1 page)
29 November 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
17 July 2003Incorporation (14 pages)