STRAYTIME LIMITED

Register to unlock more data on OkredoRegister

STRAYTIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04041754

Incorporation date

26/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Ashley House, Ashley Road, Epsom, Surrey KT18 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon28/06/2011
Application to strike the company off the register
dot icon12/05/2011
Resolutions
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon15/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon15/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon21/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon21/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon21/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon23/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon09/11/2009
Appointment of Dominic Joseph Lavelle as a director
dot icon02/11/2009
Termination of appointment of Anthony Beazer as a director
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Full accounts made up to 2007-12-31
dot icon30/09/2009
Resolutions
dot icon17/08/2009
Return made up to 27/07/09; full list of members
dot icon27/05/2009
Director appointed anthony haydn beazer
dot icon15/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon27/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon27/03/2009
Appointment Terminated Director john dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon22/01/2009
Resolutions
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon06/11/2008
Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
dot icon06/08/2008
Return made up to 27/07/08; full list of members
dot icon12/03/2008
Auditor's resignation
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Return made up to 27/07/07; no change of members
dot icon08/08/2007
Secretary resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 27/07/06; full list of members
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon17/08/2006
Registered office changed on 18/08/06 from: harefield house high street harefield middlesex UB9 6RH
dot icon17/07/2006
New director appointed
dot icon19/03/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon17/08/2005
Return made up to 27/07/05; full list of members
dot icon05/07/2005
Declaration of assistance for shares acquisition
dot icon15/05/2005
Director resigned
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon02/05/2005
New secretary appointed;new director appointed
dot icon02/05/2005
New director appointed
dot icon02/05/2005
Director resigned
dot icon02/05/2005
New director appointed
dot icon02/05/2005
Secretary resigned;director resigned
dot icon18/04/2005
Full accounts made up to 2004-06-30
dot icon07/09/2004
New secretary appointed
dot icon10/08/2004
Return made up to 27/07/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon15/08/2003
Return made up to 27/07/03; full list of members
dot icon15/08/2003
Director resigned
dot icon28/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon16/05/2003
New director appointed
dot icon21/03/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon06/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Return made up to 27/07/02; full list of members
dot icon31/07/2002
Secretary's particulars changed;director's particulars changed
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/04/2002
Resolutions
dot icon11/02/2002
Director's particulars changed
dot icon18/10/2001
Particulars of mortgage/charge
dot icon08/08/2001
Return made up to 27/07/01; full list of members
dot icon08/06/2001
Particulars of mortgage/charge
dot icon16/02/2001
Particulars of mortgage/charge
dot icon16/01/2001
Registered office changed on 17/01/01 from: harefield house high street harefield middlesex HG6 6RH
dot icon11/01/2001
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon08/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Registered office changed on 13/12/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New secretary appointed;new director appointed
dot icon12/12/2000
New director appointed
dot icon26/07/2000
Incorporation

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
Dormant
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
16/04/2005 - 14/07/2010
229
Malde, Nishith
Director
08/12/2000 - 17/04/2005
121
Wicks, Stephen Desmond
Director
07/12/2000 - 16/04/2005
114
Gandhi, Devendra
Director
16/04/2005 - 08/03/2009
93
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/07/2000 - 07/12/2000
10896

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 STRAYTIME LIMITED

STRAYTIME LIMITED is an(a) Dissolved company incorporated on 26/07/2000 with the registered office located at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ. 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 STRAYTIME LIMITED?

toggle

STRAYTIME LIMITED is currently Dissolved. It was registered on 26/07/2000 and dissolved on 24/10/2011.

Where is STRAYTIME LIMITED located?

toggle

STRAYTIME LIMITED is registered at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ.

What does STRAYTIME LIMITED do?

toggle

STRAYTIME LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for STRAYTIME LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.