Company NameStripetrend Limited
Company StatusDissolved
Company Number04908541
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 6 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 NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2003(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed23 October 2003(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Appointment terminated director guy naggar (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
29 August 2008Appointment terminated director barry pincus (1 page)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 November 2007Return made up to 23/09/07; full list of members (7 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 October 2006Return made up to 23/09/06; full list of members (7 pages)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
11 October 2005Return made up to 23/09/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 October 2004Return made up to 23/09/04; full list of members (7 pages)
3 December 2003Memorandum and Articles of Association (16 pages)
27 November 2003Resolutions
  • RES13 ‐ Subdivision 23/10/03
(1 page)
27 November 2003S-div 23/10/03 (2 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2003Registered office changed on 23/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New secretary appointed (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (1 page)