Company NameStrazzia Limited
Company StatusDissolved
Company Number07446091
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Vera Jason
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ

Contact

Websitewww.strazzia.com
Email address[email protected]

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Vera Jason
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,769
Cash£1,000
Current Liabilities£21,769

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
13 May 2014Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 13 May 2014 (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 23 January 2012 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)