Company NameStrides Arcolab UK Limited
Company StatusDissolved
Company Number05820340
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 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 NameRavi Shankar Keerthapathi Ramaraju
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressAgraganya, No 1, Serenity Park
Sarjapur
Carmelram Post
Bangalore 560035
Foreign
Director NameArun Kumar Pillai
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressE101 Adarsh Residency 8th Block
Jayanagar
Bangalore
560082
India
Secretary NameAlka Shaunak
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address201 Jersey Road
Osterley
Middlesex
TW7 4QJ
Director NameRavi Seth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed19 December 2006(7 months after company formation)
Appointment Duration5 years (closed 27 December 2011)
RoleService
Country of ResidenceIndia
Correspondence AddressSuite 2 Skyline Residency
Kingstown Road
Richmond Town
Bangalore
Foreign
Director NameSunil Shaunak
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleOperations Director
Correspondence Address201 Jersey Road
Osterley
Isleworth
Middlesex
TW7 4QJ

Location

Registered AddressUnit 4 Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011Application to strike the company off the register (3 pages)
30 August 2011Application to strike the company off the register (3 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1
(6 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1
(6 pages)
15 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Ravi Seth on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ravi Seth on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ravi Seth on 1 October 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 July 2009Return made up to 17/05/09; full list of members (4 pages)
17 July 2009Return made up to 17/05/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
30 January 2009Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 January 2009Accounts made up to 31 May 2007 (2 pages)
30 January 2009Accounts made up to 31 May 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 November 2008Compulsory strike-off action has been discontinued (1 page)
27 November 2008Compulsory strike-off action has been discontinued (1 page)
26 November 2008Return made up to 17/05/08; full list of members (4 pages)
26 November 2008Return made up to 17/05/08; full list of members (4 pages)
25 November 2008Return made up to 17/05/07; full list of members (4 pages)
25 November 2008Return made up to 17/05/07; full list of members (4 pages)
25 November 2008Appointment terminated director sunil shaunak (1 page)
25 November 2008Appointment Terminated Director sunil shaunak (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
26 January 2007Registered office changed on 26/01/07 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
26 January 2007Registered office changed on 26/01/07 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
18 May 2006Registered office changed on 18/05/06 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
17 May 2006Incorporation (17 pages)
17 May 2006Incorporation (17 pages)