Company NameStretton Khan Limited
Company StatusDissolved
Company Number07573975
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Stretton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitestrettonkhan.co.uk

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Michael John Stretton
100.00%
Ordinary

Financials

Year2014
Net Worth£335
Cash£1,727
Current Liabilities£15,950

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2013Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 169 Herne Hill London SE24 9LR England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 169 Herne Hill London SE24 9LR England on 2 October 2013 (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 163 Herne Hill London SE24 9LR England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 163 Herne Hill London SE24 9LR England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 163 Herne Hill London SE24 9LR England on 9 May 2013 (1 page)
8 May 2013Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 8 May 2013 (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
29 September 2011Appointment of Mr Michael John Stretton as a director (2 pages)
29 September 2011Appointment of Mr Michael John Stretton as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2011Termination of appointment of Ela Shah as a director (1 page)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2011Termination of appointment of Ela Shah as a director (1 page)