Company NameStrutts Residential Limited
Company StatusDissolved
Company Number06824882
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameDotcomlettings1 Limited

Business Activity

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

Directors

Director NameMr Luke Adams
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 24 July 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Theed Street
London
SE1 8ST
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Mark Jonathon Gibson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Church Lane
Loughton
Essex
IP10 1PD
Director NameMr Paul Joseph Seaton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Copsem Lane
Esher
Surrey
KT10 9HJ
Secretary NameMr Mark Jonathon Gibson
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Theed Street
London
SE1 8ST
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address15 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£31,037
Gross Profit-£29,322
Net Worth-£44,823
Cash£19,456
Current Liabilities£74,248

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1,000
(4 pages)
29 March 2011Termination of appointment of Mark Gibson as a director (1 page)
29 March 2011Termination of appointment of Mark Gibson as a director (1 page)
29 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1,000
(4 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
30 September 2010Appointment of Mr Luke Adams as a director (2 pages)
30 September 2010Appointment of Mr Luke Adams as a director (2 pages)
30 September 2010Termination of appointment of Paul Seaton as a director (1 page)
30 September 2010Termination of appointment of Paul Seaton as a director (1 page)
29 September 2010Termination of appointment of Mark Gibson as a secretary (1 page)
29 September 2010Termination of appointment of Mark Gibson as a secretary (1 page)
11 May 2010Secretary's details changed for Mr Mark Gibson on 30 October 2009 (1 page)
11 May 2010Secretary's details changed for Mr Mark Gibson on 30 October 2009 (1 page)
11 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
22 April 2010Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 22 April 2010 (2 pages)
30 October 2009Company name changed DOTCOMLETTINGS1 LIMITED\certificate issued on 30/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
30 October 2009Company name changed DOTCOMLETTINGS1 LIMITED\certificate issued on 30/10/09
  • CONNOT ‐
(3 pages)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
18 March 2009Director's Change of Particulars / paul seaton / 18/03/2009 / HouseName/Number was: , now: 48; Street was: 15 thead street, now: copsem lane; Post Town was: london, now: esher; Region was: , now: surrey; Post Code was: SE1 8ST, now: KT10 9HJ; Country was: , now: united kingdom (1 page)
18 March 2009Director's change of particulars / paul seaton / 18/03/2009 (1 page)
25 February 2009Amending 88(2) (2 pages)
25 February 2009Amending 88(2) (2 pages)
20 February 2009Secretary appointed mr mark jonathon gibson (1 page)
20 February 2009Director appointed mr mark jonathon gibson (1 page)
20 February 2009Ad 19/02/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 15 theed street london SE1 8ST united kingdom (1 page)
20 February 2009Ad 19/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
20 February 2009Director appointed mr paul joseph seaton (2 pages)
20 February 2009Director appointed mr mark jonathon gibson (1 page)
20 February 2009Registered office changed on 20/02/2009 from 15 theed street london SE1 8ST united kingdom (1 page)
20 February 2009Director appointed mr paul joseph seaton (2 pages)
20 February 2009Secretary appointed mr mark jonathon gibson (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Appointment Terminated Director elizabeth davies (1 page)
19 February 2009Incorporation (13 pages)
19 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
19 February 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
19 February 2009Incorporation (13 pages)
19 February 2009Appointment terminated director elizabeth davies (1 page)