Company NameStraumur Asset Management (UK) Limited
Company StatusDissolved
Company Number06609604
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameDaniel Philip Walter Bingham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 17 August 2010)
RoleLawyer
Correspondence Address14 Rosebery Gardens
London
W13 0HD
Secretary NameDaniel Philip Walter Bingham
NationalityBritish
StatusClosed
Appointed01 September 2009(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 August 2010)
RoleLawyer
Correspondence Address14 Rosebery Gardens
London
W13 0HD
Director NameMr William Moray Newton Fall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexander Square
London
SW3 2AY
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ

Location

Registered AddressBerkeley Square House Third Floor
Berkeley Square
London
W1J 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,065
Current Liabilities£4,118

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
31 March 2010Full accounts made up to 31 December 2009 (14 pages)
31 March 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2009Return made up to 03/06/09; full list of members (5 pages)
30 September 2009Return made up to 03/06/09; full list of members (5 pages)
18 September 2009Secretary appointed daniel philip walter bingham (1 page)
18 September 2009Secretary appointed daniel philip walter bingham (1 page)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
14 April 2009Director appointed daniel philip walter bingham (1 page)
14 April 2009Appointment Terminated Director stephen jack (1 page)
14 April 2009Appointment terminated director william fall (1 page)
14 April 2009Appointment Terminated Director william fall (1 page)
14 April 2009Appointment terminated director stephen jack (1 page)
14 April 2009Director appointed daniel philip walter bingham (1 page)
26 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
26 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from 21 sackville street london W1S 3DN (1 page)
13 June 2008Registered office changed on 13/06/2008 from 21 sackville street london W1S 3DN (1 page)
3 June 2008Incorporation (22 pages)
3 June 2008Incorporation (22 pages)