STRAWHAND LIMITED

Register to unlock more data on OkredoRegister

STRAWHAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01807455

Incorporation date

09/04/1984

Size

Full

Contacts

Registered address

Registered address

1 Sussex Place, London W6 9EACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1984)
dot icon07/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2010
First Gazette notice for voluntary strike-off
dot icon11/11/2010
Application to strike the company off the register
dot icon05/04/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/08/2009
Auditor's resignation
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/07/2008
Appointment Terminated Director barry drinkwater
dot icon10/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon07/05/2008
Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon01/05/2008
Appointment Terminated Director colin stone
dot icon23/04/2008
Director appointed boyd johnston muir
dot icon23/04/2008
Director appointed richard michael constant
dot icon23/04/2008
Appointment Terminated Director paul wallace
dot icon25/03/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon06/08/2007
Director resigned
dot icon16/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon10/08/2006
Accounts made up to 2005-09-30
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-09-30
dot icon24/05/2004
Director resigned
dot icon11/05/2004
Director's particulars changed
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon30/03/2003
Declaration of satisfaction of mortgage/charge
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon26/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Declaration of assistance for shares acquisition
dot icon13/05/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon25/04/2002
Resolutions
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Secretary resigned
dot icon13/02/2002
Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon17/01/2002
Resolutions
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Director resigned
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 31/12/00; full list of members
dot icon04/07/2001
Return made up to 31/12/99; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Particulars of mortgage/charge
dot icon07/05/2000
Particulars of mortgage/charge
dot icon16/11/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Return made up to 31/12/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 31/12/95; no change of members
dot icon04/01/1996
Registered office changed on 05/01/96
dot icon05/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon02/02/1995
Registered office changed on 03/02/95
dot icon09/01/1995
Accounts for a small company made up to 1993-12-31
dot icon02/03/1994
Return made up to 31/12/93; full list of members
dot icon03/01/1994
Accounts for a small company made up to 1992-12-31
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon08/03/1993
Return made up to 31/12/92; no change of members
dot icon14/01/1993
Accounting reference date shortened from 30/09 to 31/12
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon26/03/1992
Full accounts made up to 1990-09-30
dot icon15/03/1992
Return made up to 31/12/91; no change of members
dot icon15/03/1992
Secretary's particulars changed;director's particulars changed
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon19/06/1991
Full accounts made up to 1989-09-30
dot icon23/04/1991
Return made up to 31/12/90; full list of members
dot icon23/04/1991
Return made up to 15/03/91; full list of members
dot icon29/10/1990
Full accounts made up to 1988-09-30
dot icon08/08/1990
Registered office changed on 09/08/90 from: hillhouse 1 little new stret london EC4A 3TR
dot icon08/08/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
Return made up to 31/12/89; full list of members
dot icon29/10/1989
Return made up to 31/12/88; full list of members
dot icon24/05/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon24/04/1989
Particulars of mortgage/charge
dot icon02/01/1989
Director's particulars changed
dot icon21/12/1988
Return made up to 31/12/87; full list of members
dot icon21/12/1988
Registered office changed on 22/12/88 from: 240-246 streatham high road london SW16
dot icon21/12/1988
Return made up to 31/12/86; full list of members
dot icon14/12/1988
Full accounts made up to 1987-03-31
dot icon14/12/1988
Full accounts made up to 1986-03-31
dot icon14/12/1988
Full accounts made up to 1985-03-31
dot icon30/11/1988
Restoration by order of the court
dot icon04/09/1988
Particulars of mortgage/charge
dot icon08/06/1988
Dissolution
dot icon07/01/1988
First gazette
dot icon06/08/1987
Particulars of mortgage/charge
dot icon21/07/1986
Return made up to 23/10/85; full list of members
dot icon01/08/1984
Memorandum and Articles of Association
dot icon09/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Colin Edward
Director
07/08/2002 - 07/03/2008
7
Wallace, Paul Frederick
Director
26/09/2007 - 20/03/2008
57
Muir, Boyd Johnston
Director
20/03/2008 - Present
177
Cass, Michael Trevor
Director
08/02/2002 - 29/06/2007
38
Constant, Richard Michael
Director
20/03/2008 - Present
174

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 STRAWHAND LIMITED

STRAWHAND LIMITED is an(a) Dissolved company incorporated on 09/04/1984 with the registered office located at 1 Sussex Place, London W6 9EA. There are currently 3 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 STRAWHAND LIMITED?

toggle

STRAWHAND LIMITED is currently Dissolved. It was registered on 09/04/1984 and dissolved on 07/03/2011.

Where is STRAWHAND LIMITED located?

toggle

STRAWHAND LIMITED is registered at 1 Sussex Place, London W6 9EA.

What does STRAWHAND LIMITED do?

toggle

STRAWHAND LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for STRAWHAND LIMITED?

toggle

The latest filing was on 07/03/2011: Final Gazette dissolved via voluntary strike-off.