Company NameStripestock Limited
Company StatusDissolved
Company Number04905224
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Li
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 2004)
RoleAccountant
Correspondence Address8a Perth Close
Raynes Park
London
SW20 0AJ
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed21 April 2004(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed21 April 2004(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(3 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
6 August 2008Appointment terminated director guy naggar (1 page)
6 August 2008Appointment terminated director peter klimt (1 page)
29 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 September 2007Return made up to 19/09/07; full list of members (7 pages)
14 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 October 2006Return made up to 19/09/06; full list of members (7 pages)
10 August 2006Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
22 June 2006Full accounts made up to 31 August 2005 (9 pages)
11 October 2005Return made up to 19/09/05; full list of members (7 pages)
14 June 2005Full accounts made up to 31 August 2004 (9 pages)
12 October 2004Return made up to 19/09/04; full list of members (7 pages)
10 August 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
5 May 2004New director appointed (12 pages)
5 May 2004New director appointed (13 pages)
5 May 2004Registered office changed on 05/05/04 from: 8A perth close raynes park london SW20 0AJ (1 page)
5 May 2004New secretary appointed (2 pages)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)