Company NameStrobe 91 Limited
Company StatusDissolved
Company Number06436267
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 4 months ago)
Dissolution Date8 January 2011 (13 years, 2 months ago)
Previous NameIntercede 2249 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christian Arden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 94 Portland Place
London
W1B 1NZ
Director NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameNicholas Timothy Beighton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Long Meadow
Bedgrove
Aylesbury
Bucks
HP21 7EB
Secretary NameMr Timothy Joseph Gerard O'Gorman
NationalityBritish
StatusResigned
Appointed28 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Director NameMr Robert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhittington Hill House Darnford Lane
Lichfield
Staffordshire
WS14 9JQ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Stropbe 8 Limited
100.00%
Ordinary

Accounts

Latest Accounts26 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 January 2011Final Gazette dissolved following liquidation (1 page)
8 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-16
(1 page)
16 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2010Appointment of a voluntary liquidator (1 page)
28 June 2010Appointment of a voluntary liquidator (1 page)
28 June 2010Statement of affairs with form 4.19 (6 pages)
28 June 2010Statement of affairs with form 4.19 (6 pages)
28 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-16
(1 page)
28 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2010Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 2 June 2010 (2 pages)
19 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(4 pages)
19 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(4 pages)
5 January 2010Accounts for a dormant company made up to 26 February 2009 (7 pages)
5 January 2010Accounts for a dormant company made up to 26 February 2009 (7 pages)
18 June 2009Director appointed david barrett (3 pages)
18 June 2009Registered office changed on 18/06/2009 from luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LW (1 page)
18 June 2009Registered office changed on 18/06/2009 from luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LW (1 page)
18 June 2009Director appointed david barrett (3 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 June 2009Appointment terminated secretary timothy o'gorman (1 page)
9 June 2009Appointment Terminated Director robert mcdonald (1 page)
9 June 2009Appointment Terminated Director andrew marks (1 page)
9 June 2009Director appointed christian arden (3 pages)
9 June 2009Appointment terminated director andrew marks (1 page)
9 June 2009Appointment terminated director robert mcdonald (1 page)
9 June 2009Appointment Terminated Secretary timothy o'gorman (1 page)
9 June 2009Director appointed christian arden (3 pages)
6 April 2009Appointment terminated director nicholas beighton (1 page)
6 April 2009Appointment Terminated Director nicholas beighton (1 page)
27 March 2009Director appointed robert james mcdonald (2 pages)
27 March 2009Director appointed robert james mcdonald (2 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 January 2009Return made up to 23/11/08; full list of members (4 pages)
29 January 2009Appointment terminated director mitre secretaries LIMITED (1 page)
29 January 2009Appointment Terminated Director mitre secretaries LIMITED (1 page)
29 January 2009Return made up to 23/11/08; full list of members (4 pages)
16 December 2008Appointment terminate, director and secretary mitre directors LIMITED logged form (1 page)
16 December 2008Appointment Terminate, Director And Secretary Mitre Directors LIMITED Logged Form (1 page)
6 March 2008Director appointed nicholas timothy beighton (2 pages)
6 March 2008Secretary appointed timothy joseph gerard o'gorman (2 pages)
6 March 2008Secretary appointed timothy joseph gerard o'gorman (2 pages)
6 March 2008Registered office changed on 06/03/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 March 2008Director appointed nicholas timothy beighton (2 pages)
6 March 2008Registered office changed on 06/03/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 March 2008Ad 28/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
6 March 2008Curr ext from 30/11/2008 to 28/02/2009 (1 page)
6 March 2008Appointment terminated secretary mitre secretaries LIMITED (1 page)
6 March 2008Director appointed andrew geoffrey marks (2 pages)
6 March 2008Appointment terminated director mitre directors LIMITED (1 page)
6 March 2008Appointment Terminated Director mitre directors LIMITED (1 page)
6 March 2008Curr ext from 30/11/2008 to 28/02/2009 (1 page)
6 March 2008Appointment Terminated Secretary mitre secretaries LIMITED (1 page)
6 March 2008Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 March 2008Director appointed andrew geoffrey marks (2 pages)
5 March 2008Memorandum and Articles of Association (21 pages)
5 March 2008Memorandum and Articles of Association (21 pages)
28 February 2008Company name changed intercede 2249 LIMITED\certificate issued on 28/02/08 (2 pages)
28 February 2008Company name changed intercede 2249 LIMITED\certificate issued on 28/02/08 (2 pages)
23 November 2007Incorporation (28 pages)
23 November 2007Incorporation (28 pages)