Company NameStrungout Limited
Company StatusDissolved
Company Number08004295
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameLillywisp Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Rachael Lander
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(2 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 28 September 2021)
RoleCellist
Country of ResidenceEngland
Correspondence Address49 St Pancras Court High Road
London
N2 9AE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,320
Cash£682
Current Liabilities£16,002

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
17 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 March 2019Director's details changed for Miss Rachael Lander on 4 March 2019 (2 pages)
4 March 2019Change of details for Miss Rachael Lander as a person with significant control on 4 March 2019 (2 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6UL on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6UL on 24 March 2016 (1 page)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
21 June 2012Company name changed lillywisp LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2012Company name changed lillywisp LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Appointment of Miss Rachael Lander as a director (2 pages)
20 June 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 June 2012 (1 page)
20 June 2012Appointment of Miss Rachael Lander as a director (2 pages)
20 June 2012Termination of appointment of Andrew Davis as a director (1 page)
20 June 2012Termination of appointment of Andrew Davis as a director (1 page)
23 March 2012Incorporation (43 pages)
23 March 2012Incorporation (43 pages)