Company NameStrawberry Of Chichester Ltd
Company StatusDissolved
Company Number07270753
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameTimes Of Our Lives Ltd

Business Activity

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

Directors

Director NameMs Felicity Wendy Winterflood
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Caledonian Road
Chichester
West Sussex
PO19 7PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Rupert Winterflood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChichester United Kingdom
Correspondence AddressWashington House 51 St Pauls Road
Chichester
West Sussex
PO19 3BJ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,442
Cash£5,301
Current Liabilities£32,285

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Termination of appointment of Michael Winterflood as a director (1 page)
21 November 2012Appointment of Ms Felicity Wendy Winterflood as a director (2 pages)
21 November 2012Appointment of Ms Felicity Wendy Winterflood as a director (2 pages)
21 November 2012Termination of appointment of Michael Winterflood as a director (1 page)
22 October 2012Company name changed times of our lives LTD\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(2 pages)
22 October 2012Change of name notice (2 pages)
22 October 2012Change of name notice (2 pages)
22 October 2012Company name changed times of our lives LTD\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(2 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
18 May 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
18 May 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
22 June 2010Appointment of Mr Michael Rupert Winterflood as a director (3 pages)
22 June 2010Appointment of Mr Michael Rupert Winterflood as a director (3 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
4 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)