STRAPEX U.K.

Register to unlock more data on OkredoRegister

STRAPEX U.K.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01991245

Incorporation date

18/02/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

99 Gresham Street, London, EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1986)
dot icon27/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2011
First Gazette notice for voluntary strike-off
dot icon02/11/2011
Application to strike the company off the register
dot icon22/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon21/07/2011
Director's details changed for Philip Matthew Deakin on 2011-06-23
dot icon03/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon11/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon08/07/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon08/07/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon08/07/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon08/07/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon29/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon21/10/2009
Termination of appointment of Gavin Udall as a director
dot icon13/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon13/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon21/07/2009
Return made up to 26/06/09; full list of members
dot icon02/12/2008
Accounts made up to 2008-11-30
dot icon21/07/2008
Return made up to 26/06/08; full list of members
dot icon12/12/2007
Accounts made up to 2007-11-30
dot icon12/07/2007
Return made up to 26/06/07; full list of members
dot icon06/12/2006
Accounts made up to 2006-11-30
dot icon03/08/2006
Secretary's particulars changed
dot icon24/07/2006
Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE
dot icon12/07/2006
Return made up to 26/06/06; full list of members
dot icon12/12/2005
Accounts made up to 2005-11-30
dot icon29/06/2005
Return made up to 26/06/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-11-30
dot icon28/06/2004
Return made up to 26/06/04; full list of members
dot icon26/04/2004
Miscellaneous
dot icon01/04/2004
Resolutions
dot icon16/03/2004
Certificate of re-registration from Limited to Unlimited
dot icon16/03/2004
Re-registration of Memorandum and Articles
dot icon16/03/2004
Declaration of assent for reregistration to UNLTD
dot icon16/03/2004
Members' assent for rereg from LTD to UNLTD
dot icon16/03/2004
Application for reregistration from LTD to UNLTD
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon17/01/2004
Accounts made up to 2003-11-30
dot icon18/06/2003
Return made up to 26/06/03; full list of members
dot icon08/06/2003
Full accounts made up to 2002-11-30
dot icon15/05/2003
Director resigned
dot icon10/04/2003
Director's particulars changed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon18/02/2003
Secretary resigned;director resigned
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Registered office changed on 19/02/03 from: holdford road witton birmingham B6 7EP
dot icon25/11/2002
Full accounts made up to 2001-11-30
dot icon11/08/2002
Auditor's resignation
dot icon28/07/2002
Return made up to 26/06/02; full list of members
dot icon07/05/2002
New director appointed
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon09/01/2002
Amended full accounts made up to 2000-11-30
dot icon23/11/2001
Declaration of satisfaction of mortgage/charge
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon01/07/2001
Return made up to 26/06/01; full list of members
dot icon03/12/2000
Auditor's resignation
dot icon30/05/2000
Return made up to 09/05/00; full list of members
dot icon15/04/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-11-30
dot icon20/11/1999
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon18/05/1999
Return made up to 09/05/99; no change of members
dot icon10/03/1999
Director resigned
dot icon18/02/1999
Full accounts made up to 1998-12-31
dot icon13/05/1998
Return made up to 09/05/98; no change of members
dot icon16/02/1998
Full accounts made up to 1997-12-31
dot icon29/06/1997
Director resigned
dot icon29/06/1997
New director appointed
dot icon13/05/1997
Return made up to 09/05/97; full list of members
dot icon13/05/1997
Director's particulars changed
dot icon18/02/1997
Accounts for a medium company made up to 1996-12-31
dot icon09/05/1996
Return made up to 09/05/96; no change of members
dot icon18/02/1996
Accounts for a medium company made up to 1995-12-31
dot icon18/06/1995
Return made up to 09/05/95; no change of members
dot icon18/06/1995
Secretary's particulars changed
dot icon06/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/05/1994
Return made up to 09/05/94; full list of members
dot icon15/05/1994
Registered office changed on 16/05/94
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon05/05/1993
Return made up to 09/05/93; full list of members
dot icon05/05/1993
Director resigned
dot icon07/04/1993
Accounts for a medium company made up to 1992-12-31
dot icon21/02/1993
Director resigned;new director appointed
dot icon21/02/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Director resigned;new director appointed
dot icon03/02/1993
Director resigned
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Return made up to 14/04/92; no change of members
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Return made up to 15/04/91; no change of members
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon21/05/1990
Return made up to 09/05/90; full list of members
dot icon21/05/1990
Full accounts made up to 1989-12-31
dot icon14/01/1990
Secretary resigned;new secretary appointed
dot icon16/10/1989
New director appointed
dot icon16/10/1989
Return made up to 10/05/89; full list of members
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon22/02/1989
Full accounts made up to 1987-12-31
dot icon13/02/1989
Return made up to 14/10/88; full list of members
dot icon14/08/1988
Particulars of mortgage/charge
dot icon17/08/1987
Full accounts made up to 1986-12-31
dot icon17/08/1987
Return made up to 14/07/87; full list of members
dot icon22/07/1987
Director resigned;new director appointed
dot icon07/07/1987
Secretary resigned;new secretary appointed
dot icon29/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/12/1986
Certificate of change of name
dot icon01/12/1986
New director appointed
dot icon01/12/1986
Nominal capital increased
dot icon27/06/1986
Registered office changed on 28/06/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S & J REGISTRARS LIMITED
Corporate Secretary
31/01/2003 - Present
91
Probert, Clive Michael Douglas
Director
18/02/2000 - 31/01/2003
20
Lewis, Thomas Arwyn
Director
29/04/2002 - 31/01/2003
12
Hudson, Giles Matthew
Director
31/01/2003 - Present
112
Udall, Gavin
Director
31/01/2003 - 29/09/2009
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRAPEX U.K.

STRAPEX U.K. is an(a) Dissolved company incorporated on 18/02/1986 with the registered office located at 99 Gresham Street, London, EC2V 7NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRAPEX U.K.?

toggle

STRAPEX U.K. is currently Dissolved. It was registered on 18/02/1986 and dissolved on 27/02/2012.

Where is STRAPEX U.K. located?

toggle

STRAPEX U.K. is registered at 99 Gresham Street, London, EC2V 7NG.

What is the latest filing for STRAPEX U.K.?

toggle

The latest filing was on 27/02/2012: Final Gazette dissolved via voluntary strike-off.