STRIBOG LTD.

Register to unlock more data on OkredoRegister

STRIBOG LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04942587

Incorporation date

22/10/2003

Size

Full

Contacts

Registered address

Registered address

Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks MK6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon02/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2013
First Gazette notice for compulsory strike-off
dot icon20/11/2012
Full accounts made up to 2010-09-30
dot icon30/10/2012
Compulsory strike-off action has been discontinued
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon12/07/2012
Compulsory strike-off action has been suspended
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon13/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Domonic James Carney as a director on 2011-08-15
dot icon12/10/2011
Appointment of Mr Donald Dean Mccormick as a director on 2011-08-15
dot icon12/10/2011
Termination of appointment of Benton Wilcoxon as a director on 2011-08-15
dot icon09/01/2011
Full accounts made up to 2009-09-30
dot icon29/11/2010
Annual return made up to 2010-10-23
dot icon13/05/2010
Full accounts made up to 2008-09-30
dot icon04/05/2010
Appointment of Mr Domonic James Carney as a director
dot icon20/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon20/12/2009
Director's details changed for Benton Wilcoxon on 2009-10-23
dot icon20/12/2009
Secretary's details changed for Chancery Nominee Services Limited on 2009-10-23
dot icon16/11/2009
Certificate of change of name
dot icon16/10/2009
Resolutions
dot icon27/07/2009
Full accounts made up to 2007-09-30
dot icon03/11/2008
Return made up to 23/10/08; full list of members
dot icon30/09/2008
Appointment Terminated Director jorg kubitza
dot icon23/04/2008
Full accounts made up to 2007-03-31
dot icon02/04/2008
Appointment Terminated Director stuart jackson
dot icon19/11/2007
Return made up to 23/10/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon28/06/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon11/06/2007
Secretary resigned
dot icon30/05/2007
Registered office changed on 31/05/07 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Director resigned
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 23/10/06; full list of members
dot icon21/11/2006
Certificate of change of name
dot icon09/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon27/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon14/03/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 23/10/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon10/11/2005
Director's particulars changed
dot icon01/09/2005
Return made up to 23/10/04; full list of members; amend
dot icon29/08/2005
Full accounts made up to 2005-03-31
dot icon03/04/2005
Resolutions
dot icon03/04/2005
Resolutions
dot icon02/03/2005
Certificate of change of name
dot icon25/01/2005
Ad 03/07/04--------- £ si 1@1
dot icon23/01/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon24/11/2004
Director's particulars changed
dot icon24/11/2004
Director's particulars changed
dot icon24/11/2004
Return made up to 23/10/04; full list of members
dot icon12/08/2004
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon12/08/2004
Ad 13/04/04--------- £ si 1200@1
dot icon12/08/2004
Ad 30/03/04--------- £ si 1304@1
dot icon12/08/2004
Ad 04/02/04--------- £ si 1600@1
dot icon12/08/2004
Ad 23/10/03--------- £ si [email protected]
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon08/08/2004
Ad 02/07/04--------- £ si 400@1
dot icon23/06/2004
Registered office changed on 24/06/04 from: chancery pavillion, boycott avenue, oldbrook milton keynes england & wales MK6 2TA
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
New secretary appointed
dot icon06/04/2004
Certificate of change of name
dot icon30/11/2003
New director appointed
dot icon22/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benton Wilcoxon
Director
02/07/2006 - 14/08/2011
6
Bircher, Stephen Francis
Director
22/10/2003 - 02/07/2006
11
Jackson, Stuart
Director
12/04/2007 - 30/03/2008
11
Zant Boer, Ian
Secretary
04/04/2004 - 19/04/2007
50
Porter, Michael
Director
03/07/2006 - 12/04/2007
10

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 STRIBOG LTD.

STRIBOG LTD. is an(a) Dissolved company incorporated on 22/10/2003 with the registered office located at Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks MK6 2TA. There are currently 2 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 STRIBOG LTD.?

toggle

STRIBOG LTD. is currently Dissolved. It was registered on 22/10/2003 and dissolved on 02/09/2013.

Where is STRIBOG LTD. located?

toggle

STRIBOG LTD. is registered at Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks MK6 2TA.

What does STRIBOG LTD. do?

toggle

STRIBOG LTD. operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for STRIBOG LTD.?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via compulsory strike-off.