Company NameStraightback Trading Limited
Company StatusDissolved
Company Number05008156
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 9 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 Metin Hussein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleMarketing Consultant
Correspondence Address6 East Riding
Tewin Wood
Hertfordshire
AL6 0PA
Secretary NameQA Registrars Limited (Corporation)
StatusClosed
Appointed07 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address224 High Street
Barnet
Hertfordshire
EN5 5TD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Return made up to 07/01/09; full list of members (5 pages)
15 July 2009Return made up to 07/01/09; full list of members (5 pages)
15 July 2009Director's Change of Particulars / metin hussein / 07/02/2008 / HouseName/Number was: 2, now: 6; Street was: park end, now: east riding; Post Town was: harlow, now: tewin wood; Region was: essex, now: hertfordshire; Post Code was: CM19 5QF, now: AL6 0PA (1 page)
15 July 2009Director's change of particulars / metin hussein / 07/02/2008 (1 page)
14 July 2009Director's change of particulars / metin hussein / 10/07/2009 (1 page)
14 July 2009Director's Change of Particulars / metin hussein / 10/07/2009 / HouseName/Number was: , now: 2; Street was: 3 windmore hall, now: park end; Post Town was: potters bar, now: harlow; Region was: hertfordshire, now: essex; Post Code was: EN6 3BH, now: CM19 5QF (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
12 August 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
6 March 2008Return made up to 07/01/08; full list of members (6 pages)
6 March 2008Return made up to 07/01/08; full list of members (6 pages)
14 March 2007Return made up to 07/01/07; full list of members (6 pages)
14 March 2007Return made up to 07/01/07; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
25 September 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
6 March 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
6 March 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
12 January 2006Return made up to 07/01/06; full list of members (6 pages)
12 January 2006Return made up to 07/01/06; full list of members (6 pages)
1 August 2005Registered office changed on 01/08/05 from: ability house 121 brooker road waltham abbey essex EN9 1JH (1 page)
1 August 2005Registered office changed on 01/08/05 from: ability house 121 brooker road waltham abbey essex EN9 1JH (1 page)
14 January 2005Return made up to 07/01/05; full list of members (6 pages)
14 January 2005Return made up to 07/01/05; full list of members (6 pages)
19 February 2004Registered office changed on 19/02/04 from: 33 clive close potters bar hertfordshire EN6 2AD (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 33 clive close potters bar hertfordshire EN6 2AD (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
8 February 2004Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2004Director resigned (1 page)
7 January 2004Incorporation (16 pages)
7 January 2004Incorporation (16 pages)