Company NameStrait Limited
Company StatusDissolved
Company Number04845299
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBruno Zoccola
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 20 July 2010)
RoleCompany Director
Correspondence AddressHidden Cottage
32 Whitecroft Way Park Langley
Beckenham
Kent
BR3 3AG
Secretary NameMichael Conlon
NationalityBritish
StatusClosed
Appointed16 October 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2010)
RoleAccountant
Correspondence Address58 Derwent Road
London
N13 4PX
Director NameMr Geoffrey Strait Bishop
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Green Farm
Kings Lane Englefield Green
Egham
Surrey
TW20 0UD
Secretary NameMrs Lesley Anne Bishop
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTown Green Farm Kings Lane
Englefield Green
Surrey
TW20 0UD
Secretary NameMr Onesto Lanni
NationalityItalian
StatusResigned
Appointed02 June 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHidden Cottage
The Hideway, Church Road
Worth
Sussex
RH10 7RP

Location

Registered Address18 East Market Building
London Central Markets
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,500,050

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 December 2008Full accounts made up to 29 February 2008 (10 pages)
27 December 2008Full accounts made up to 29 February 2008 (10 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
28 December 2007Full accounts made up to 28 February 2007 (11 pages)
28 December 2007Full accounts made up to 28 February 2007 (11 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
31 August 2007Return made up to 25/07/07; full list of members (6 pages)
31 August 2007Return made up to 25/07/07; full list of members (6 pages)
21 July 2007Return made up to 25/07/06; full list of members (6 pages)
21 July 2007Return made up to 25/07/06; full list of members (6 pages)
26 June 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
22 May 2007Withdrawal of application for striking off (1 page)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Withdrawal of application for striking off (1 page)
10 April 2007Application for striking-off (1 page)
10 April 2007Application for striking-off (1 page)
18 April 2006Registered office changed on 18/04/06 from: 18 east market building london central markets london EC1A 9PQ (1 page)
18 April 2006Registered office changed on 18/04/06 from: 18 east market building london central markets london EC1A 9PQ (1 page)
19 January 2006Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
19 January 2006Return made up to 25/07/05; full list of members (6 pages)
21 December 2005Group of companies' accounts made up to 26 February 2005 (27 pages)
21 December 2005Group of companies' accounts made up to 26 February 2005 (27 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
14 June 2005Declaration of assistance for shares acquisition (8 pages)
14 June 2005Declaration of assistance for shares acquisition (8 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 2005Declaration of assistance for shares acquisition (8 pages)
14 June 2005Declaration of assistance for shares acquisition (8 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
25 November 2004Group of companies' accounts made up to 28 February 2004 (25 pages)
25 November 2004Group of companies' accounts made up to 28 February 2004 (25 pages)
8 September 2004Particulars of contract relating to shares (3 pages)
8 September 2004Ad 31/08/03--------- £ si 1500000@1=1500000 £ ic 1500050/3000050 (2 pages)
8 September 2004Particulars of contract relating to shares (3 pages)
8 September 2004Ad 31/08/03--------- £ si 1500000@1=1500000 £ ic 1500050/3000050 (2 pages)
8 September 2004Return made up to 25/07/04; full list of members (6 pages)
8 September 2004Return made up to 25/07/04; full list of members (6 pages)
2 September 2004Registered office changed on 02/09/04 from: midhurst bank chambers midhurst road liphook hampshire GU30 7ED (1 page)
2 September 2004Registered office changed on 02/09/04 from: midhurst bank chambers midhurst road liphook hampshire GU30 7ED (1 page)
25 February 2004Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page)
25 February 2004Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page)
19 November 2003Particulars of contract relating to shares (3 pages)
19 November 2003Particulars of contract relating to shares (3 pages)
19 November 2003Ad 31/08/03--------- £ si 1500000@1=1500000 £ ic 50/1500050 (2 pages)
19 November 2003Ad 31/08/03--------- £ si 1500000@1=1500000 £ ic 50/1500050 (2 pages)
3 October 2003£ nc 1000/5000000 31/08/03 (1 page)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003£ nc 1000/5000000 31/08/03 (1 page)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2003Incorporation (17 pages)
25 July 2003Incorporation (17 pages)