Company NameStriding Business Management Solutions Limited
Company StatusDissolved
Company Number09134132
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Amrit Virdi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Melrose Avenue
Kings Hill
West Malling
Kent
ME19 4SJ

Location

Registered Address218 Grangewood House
Oakwood Industrial Hill Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Confirmation statement made on 16 July 2018 with no updates (2 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
21 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Micro company accounts made up to 31 July 2015 (5 pages)
14 July 2016Micro company accounts made up to 31 July 2015 (5 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS England to 218 Grangewood House Oakwood Industrial Hill Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS England to 218 Grangewood House Oakwood Industrial Hill Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS England to 218 Grangewood House Oakwood Industrial Hill Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)