Company NameStramore + Co Limited
Company StatusDissolved
Company Number05994983
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameSportbank Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMr David Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleManagement Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Stramore
Woodville Road
Altrincham
WA14 2AL
Secretary NameJames David McKnight
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Stramore
Woodville Road
Altrincham
Cheshire
WA14 2AL
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMichael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN

Location

Registered Address94 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1James Grant Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
2 December 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
2 December 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
20 August 2015Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
20 August 2015Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
27 November 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
27 November 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 September 2014Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
30 May 2014Termination of appointment of James Mcknight as a secretary (1 page)
30 May 2014Termination of appointment of James Mcknight as a secretary (1 page)
30 May 2014Termination of appointment of David Mcknight as a director (1 page)
30 May 2014Termination of appointment of David Mcknight as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Termination of appointment of Michael Wallwork as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Termination of appointment of Michael Wallwork as a director (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(7 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(7 pages)
29 November 2013Full accounts made up to 30 November 2012 (13 pages)
29 November 2013Full accounts made up to 30 November 2012 (13 pages)
6 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 August 2012Appointment of Mark Page as a director (2 pages)
9 August 2012Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
9 August 2012Appointment of Mark Page as a director (2 pages)
9 August 2012Registered office address changed from 1 Wellington Road, Bollington Macclesfield Cheshire SK10 5JR on 9 August 2012 (1 page)
9 August 2012Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
9 August 2012Appointment of Michael Jason Wallwork as a director (2 pages)
9 August 2012Registered office address changed from 1 Wellington Road, Bollington Macclesfield Cheshire SK10 5JR on 9 August 2012 (1 page)
9 August 2012Appointment of Michael Jason Wallwork as a director (2 pages)
9 August 2012Registered office address changed from 1 Wellington Road, Bollington Macclesfield Cheshire SK10 5JR on 9 August 2012 (1 page)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
13 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
13 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
10 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Director's details changed for David Angus Mcknight on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for David Angus Mcknight on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Angus Mcknight on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
21 November 2008Return made up to 10/11/08; full list of members (3 pages)
21 November 2008Return made up to 10/11/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
29 December 2007Return made up to 10/11/07; full list of members (6 pages)
29 December 2007Return made up to 10/11/07; full list of members (6 pages)
3 December 2007Company name changed sportbank LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed sportbank LIMITED\certificate issued on 03/12/07 (2 pages)
10 November 2006Incorporation (10 pages)
10 November 2006Incorporation (10 pages)