Company NameStraightback Trading Limited
Company StatusDissolved
Company Number08020039
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christos Christopher Nicolas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(7 months after company formation)
Appointment Duration1 year, 8 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandfast Occupation Lane
Roydon
Harlow
Essex
CM19 5HL
Director NameMr Nicholas John Berlevy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1028 High Road, Flat 19 Imperila Court
Whetstone
London
N20 0QW
Director NameMr Matthew David Way
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Coach House
20 Church Street St Columb Minor
Newquay
Cornwall
TR7 3ET

Location

Registered Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Nicholas John Berlevy
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(3 pages)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(3 pages)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(3 pages)
23 November 2012Appointment of Mr Christos Christopher Nicolas as a director (2 pages)
23 November 2012Appointment of Mr Christos Christopher Nicolas as a director (2 pages)
17 August 2012Termination of appointment of Nicholas Berlevy as a director (1 page)
17 August 2012Termination of appointment of Nicholas Berlevy as a director (1 page)
17 August 2012Termination of appointment of Matthew Way as a director (1 page)
17 August 2012Termination of appointment of Matthew Way as a director (1 page)
27 April 2012Appointment of Mr Matthew David Way as a director (2 pages)
27 April 2012Appointment of Mr Matthew David Way as a director (2 pages)
4 April 2012Incorporation (22 pages)
4 April 2012Incorporation (22 pages)