Company NameStrummer Investments Limited
Company StatusDissolved
Company Number05835048
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Patrick Oliver
50.00%
Ordinary
1 at £1Stuart Campbell Loggie
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
19 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 October 2006Registered office changed on 26/10/06 from: 17 savile row mayfair london W1S 3PN (1 page)
26 October 2006Registered office changed on 26/10/06 from: 17 savile row mayfair london W1S 3PN (1 page)
18 October 2006Registered office changed on 18/10/06 from: 43 dover street mayfair london W1S 4NU (1 page)
18 October 2006Registered office changed on 18/10/06 from: 43 dover street mayfair london W1S 4NU (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (3 pages)
27 June 2006Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2006New secretary appointed;new director appointed (3 pages)
27 June 2006Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed;new director appointed (3 pages)
27 June 2006New director appointed (3 pages)
27 June 2006Director resigned (1 page)
1 June 2006Incorporation (15 pages)
1 June 2006Incorporation (15 pages)