Company NameStrec ( Siloam Training, Recruitment And Enterprise Centre ) Ltd
Company StatusDissolved
Company Number07459461
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)
Dissolution Date7 May 2019 (5 years ago)
Previous NameStrect(Siloam Training, Recruitment, And Enterprise Centre) Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Christine Owusu
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence Address4 Liphook Close
Hornchurch
RM12 4LS
Director NameMr Stephen Owusu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCivil  Servant
Country of ResidenceEngland
Correspondence Address4 Liphook Close
Hornchurch
RM12 4LS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.strecltd.com
Email address[email protected]
Telephone07 535132178
Telephone regionMobile

Location

Registered Address4 Liphook Close
Hornchurch
RM12 4LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardElm Park
Built Up AreaGreater London

Shareholders

50 at £1Christine Owusu
50.00%
Ordinary
50 at £1Stephen Owusu
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
26 October 2016Registered office address changed from 75 Bushgrove Road Dagenham Essex RM8 3SL to 4 Liphook Close Hornchurch RM12 4LS on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 75 Bushgrove Road Dagenham Essex RM8 3SL to 4 Liphook Close Hornchurch RM12 4LS on 26 October 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
12 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
12 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
25 October 2011Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 25 October 2011 (1 page)
8 December 2010Company name changed strect(siloam training, recruitment, and enterprise centre) LTD\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Company name changed strect(siloam training, recruitment, and enterprise centre) LTD\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2010Appointment of Mr Stephen Owusu as a director (2 pages)
6 December 2010Appointment of Mrs Christine Owusu as a director (2 pages)
6 December 2010Statement of capital following an allotment of shares on 4 December 2010
  • GBP 100
(3 pages)
6 December 2010Appointment of Mrs Christine Owusu as a director (2 pages)
6 December 2010Appointment of Mr Stephen Owusu as a director (2 pages)
6 December 2010Statement of capital following an allotment of shares on 4 December 2010
  • GBP 100
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 4 December 2010
  • GBP 100
(3 pages)
3 December 2010Incorporation (20 pages)
3 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 December 2010Incorporation (20 pages)
3 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)