STROBE 4

Register to unlock more data on OkredoRegister

STROBE 4

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02197132

Incorporation date

19/11/1987

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1987)
dot icon27/05/2012
Final Gazette dissolved following liquidation
dot icon27/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/09/2011
Liquidators' statement of receipts and payments to 2011-09-13
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-03-13
dot icon04/10/2010
Liquidators' statement of receipts and payments to 2010-09-13
dot icon17/09/2009
Statement of affairs with form 4.19
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon17/09/2009
Resolutions
dot icon25/08/2009
Registered office changed on 26/08/2009 from euro house 1394 high road whetstone london N20 9YZ
dot icon01/06/2009
Director's Change of Particulars / christian arden / 16/04/2009 / HouseName/Number was: flat 8A harcourt house, now: flat 3; Street was: 19A cavendish square, now: 94 portland place; Post Code was: W1W 6AN, now: W1B 1NZ
dot icon24/02/2009
Director appointed david barrett
dot icon01/01/2009
Miscellaneous
dot icon26/12/2008
Full accounts made up to 2008-02-28
dot icon14/09/2008
Return made up to 13/08/08; full list of members
dot icon04/08/2008
Registered office changed on 05/08/2008 from 1394 1394 high road whetsone london N20 9YZ
dot icon23/07/2008
Registered office changed on 24/07/2008 from luminar house deltic avenue rooksley milton keynes bucks MK13 8LW
dot icon24/06/2008
Appointment Terminate, Secretary Andrew Geoffrey Marks Logged Form
dot icon24/06/2008
Appointment Terminate, Secretary Stephen Charles Thomas Logged Form
dot icon24/06/2008
Appointment Terminate, Secretary Andrew Geoffrey Marks Logged Form
dot icon24/06/2008
Director appointed christian arden
dot icon24/06/2008
Appointment Terminated Secretary timothy o'gorman
dot icon04/06/2008
Resolutions
dot icon04/06/2008
Resolutions
dot icon25/03/2008
S-div
dot icon28/02/2008
Application for reregistration from LTD to UNLTD
dot icon28/02/2008
Members' assent for rereg from LTD to UNLTD
dot icon28/02/2008
Declaration of assent for reregistration to UNLTD
dot icon28/02/2008
Re-registration of Memorandum and Articles
dot icon28/02/2008
Certificate of change of name and re-registration to Unlimited
dot icon28/02/2008
Resolutions
dot icon29/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Full accounts made up to 2007-03-01
dot icon27/09/2007
Return made up to 13/08/07; full list of members
dot icon27/09/2007
Location of register of members address changed
dot icon29/08/2007
Particulars of mortgage/charge
dot icon26/03/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon02/01/2007
Accounts made up to 2006-03-02
dot icon15/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/09/2006
Return made up to 13/08/06; full list of members
dot icon28/08/2006
Director's particulars changed
dot icon03/01/2006
Full accounts made up to 2005-02-27
dot icon02/01/2006
Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL
dot icon24/11/2005
Registered office changed on 25/11/05 from: 41 king street luton LU1 2DW
dot icon24/11/2005
Director's particulars changed
dot icon07/09/2005
Return made up to 13/08/05; full list of members
dot icon27/07/2005
Director resigned
dot icon15/06/2005
Declaration of mortgage charge released/ceased
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon19/12/2004
Full accounts made up to 2004-02-28
dot icon05/10/2004
Director resigned
dot icon07/09/2004
Return made up to 13/08/04; full list of members
dot icon21/07/2004
Director's particulars changed
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Director resigned
dot icon09/01/2004
Particulars of mortgage/charge
dot icon29/12/2003
Full accounts made up to 2003-02-28
dot icon15/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/09/2003
Return made up to 13/08/03; full list of members
dot icon05/06/2003
Secretary's particulars changed
dot icon13/03/2003
Auditor's resignation
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon05/12/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Return made up to 13/08/02; full list of members
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon29/07/2002
Auditor's resignation
dot icon29/07/2002
Full accounts made up to 2002-03-03
dot icon13/03/2002
Director resigned
dot icon12/02/2002
Director's particulars changed
dot icon26/12/2001
Full accounts made up to 2001-02-25
dot icon23/12/2001
New director appointed
dot icon12/11/2001
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon28/10/2001
Director's particulars changed
dot icon15/10/2001
Director's particulars changed
dot icon03/09/2001
Return made up to 13/08/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon21/06/2001
Director resigned
dot icon13/05/2001
Director resigned
dot icon19/04/2001
Auditor's resignation
dot icon19/04/2001
Director resigned
dot icon08/04/2001
Particulars of mortgage/charge
dot icon01/04/2001
Full accounts made up to 2000-07-02
dot icon11/02/2001
Director's particulars changed
dot icon11/02/2001
Director's particulars changed
dot icon28/01/2001
Certificate of re-registration from Public Limited Company to Private
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon25/01/2001
Re-registration of Memorandum and Articles
dot icon25/01/2001
Application for reregistration from PLC to private
dot icon07/11/2000
Certificate of change of name
dot icon18/10/2000
Registered office changed on 19/10/00 from: 1 primrose hill preston lancashire PR1 4BX
dot icon15/10/2000
Return made up to 31/08/00; full list of members
dot icon15/10/2000
New secretary appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
Location of register of members
dot icon16/07/2000
Director resigned
dot icon16/07/2000
Secretary resigned
dot icon20/06/2000
Accounts made up to 2000-01-02
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
New secretary appointed
dot icon22/11/1999
Full accounts made up to 1999-07-04
dot icon21/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon10/10/1999
Director resigned
dot icon06/10/1999
Return made up to 31/08/99; no change of members
dot icon31/08/1999
Accounts made up to 1999-05-03
dot icon19/07/1999
Accounting reference date shortened from 31/08/99 to 30/06/99
dot icon16/05/1999
Director resigned
dot icon24/04/1999
New director appointed
dot icon01/04/1999
Full accounts made up to 1998-08-31
dot icon24/01/1999
Particulars of mortgage/charge
dot icon24/01/1999
Particulars of mortgage/charge
dot icon24/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Return made up to 31/08/98; full list of members
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Particulars of mortgage/charge
dot icon17/08/1998
Particulars of mortgage/charge
dot icon17/08/1998
Particulars of mortgage/charge
dot icon11/12/1997
New director appointed
dot icon12/10/1997
Return made up to 31/08/97; no change of members
dot icon08/10/1997
Full accounts made up to 1997-08-31
dot icon14/09/1997
Particulars of mortgage/charge
dot icon14/09/1997
Particulars of mortgage/charge
dot icon14/09/1997
Particulars of mortgage/charge
dot icon17/11/1996
Full accounts made up to 1996-08-31
dot icon05/10/1996
Return made up to 31/08/96; no change of members
dot icon05/10/1996
Director's particulars changed
dot icon05/10/1996
Location of register of members address changed
dot icon17/09/1996
Particulars of mortgage/charge
dot icon17/09/1996
Particulars of mortgage/charge
dot icon17/09/1996
Particulars of mortgage/charge
dot icon29/08/1996
Particulars of mortgage/charge
dot icon29/08/1996
Particulars of mortgage/charge
dot icon15/07/1996
Director resigned
dot icon08/07/1996
Particulars of mortgage/charge
dot icon27/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon13/05/1996
Declaration of satisfaction of mortgage/charge
dot icon13/05/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1995
Full accounts made up to 1995-08-31
dot icon24/09/1995
Return made up to 31/08/95; full list of members
dot icon01/08/1995
Particulars of property mortgage/charge
dot icon01/08/1995
Particulars of property mortgage/charge
dot icon09/05/1995
Particulars of property mortgage/charge
dot icon09/05/1995
Particulars of property mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
New director appointed
dot icon15/03/1995
Particulars of property mortgage/charge
dot icon15/03/1995
Particulars of property mortgage/charge
dot icon15/03/1995
Particulars of property mortgage/charge
dot icon15/03/1995
Particulars of property mortgage/charge
dot icon15/03/1995
Particulars of property mortgage/charge
dot icon15/03/1995
Particulars of property mortgage/charge
dot icon15/03/1995
Declaration of mortgage charge released/ceased
dot icon15/03/1995
Declaration of mortgage charge released/ceased
dot icon15/03/1995
Declaration of mortgage charge released/ceased
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Certificate of re-registration from Private to Public Limited Company
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Resolutions
dot icon11/12/1994
Re-registration of Memorandum and Articles
dot icon11/12/1994
Auditor's statement
dot icon11/12/1994
Auditor's report
dot icon11/12/1994
Balance Sheet
dot icon11/12/1994
Declaration on reregistration from private to PLC
dot icon11/12/1994
Application for reregistration from private to PLC
dot icon20/11/1994
Full accounts made up to 1994-08-31
dot icon11/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Ad 23/09/94--------- £ si 1054000@1=1054000 £ ic 50000/1104000
dot icon03/10/1994
£ nc 50000/1104000 23/09/94
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
Return made up to 31/08/94; no change of members
dot icon20/07/1994
Particulars of mortgage/charge
dot icon13/07/1994
Resolutions
dot icon11/07/1994
Certificate of reduction of issued capital
dot icon10/07/1994
Court order
dot icon20/06/1994
Ad 09/06/94--------- £ si 2123000@1=2123000 £ ic 50000/2173000
dot icon20/06/1994
Nc inc already adjusted 09/06/94
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon18/04/1994
New secretary appointed
dot icon18/04/1994
Secretary resigned;director resigned;new director appointed
dot icon15/03/1994
Director resigned
dot icon17/02/1994
Full accounts made up to 1993-08-31
dot icon20/12/1993
Resolutions
dot icon16/12/1993
Registered office changed on 17/12/93 from: 39 king street london EC2V 2DQ
dot icon29/11/1993
Certificate of change of name
dot icon12/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Director resigned
dot icon12/11/1993
Return made up to 31/08/93; change of members
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon15/04/1993
Full accounts made up to 1992-08-31
dot icon10/03/1993
Director resigned
dot icon06/10/1992
Return made up to 31/08/92; full list of members
dot icon10/08/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Full accounts made up to 1990-12-31
dot icon24/02/1992
New director appointed
dot icon09/02/1992
Director resigned
dot icon12/01/1992
Resolutions
dot icon06/01/1992
Particulars of mortgage/charge
dot icon07/10/1991
Return made up to 31/08/91; no change of members
dot icon21/08/1991
Full accounts made up to 1989-12-31
dot icon11/08/1991
Return made up to 31/08/90; no change of members
dot icon04/12/1990
Director resigned;new director appointed
dot icon17/01/1990
Return made up to 31/08/89; full list of members
dot icon04/01/1990
Full accounts made up to 1988-12-31
dot icon12/12/1989
Ad 30/11/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/12/1989
Resolutions
dot icon12/12/1989
£ nc 100/50000 30/11/89
dot icon30/08/1989
New director appointed
dot icon13/03/1989
Director resigned
dot icon22/02/1989
Certificate of change of name
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
New director appointed
dot icon09/11/1988
Accounting reference date extended from 31/10 to 31/12
dot icon23/03/1988
Resolutions
dot icon23/03/1988
New secretary appointed
dot icon16/03/1988
Accounting reference date notified as 31/10
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Registered office changed on 03/03/88 from: 6 snow hill london EC1A 2AL
dot icon04/02/1988
Registered office changed on 05/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2008
dot iconLast change occurred
27/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2008
dot iconNext account date
27/02/2009
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Arden
Director
17/06/2008 - Present
57
Massey, Graham
Director
29/03/1993 - 08/07/1996
7
Knight, Ian
Director
01/09/1997 - 07/05/1999
-
Brown, Gary
Director
27/11/2003 - 01/07/2005
47
Mr James Nicholas Oppenheim
Director
29/03/1993 - 04/10/1999
29

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 STROBE 4

STROBE 4 is an(a) Dissolved company incorporated on 19/11/1987 with the registered office located at 43-45 Portman Square, London W1H 6LY. 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 STROBE 4?

toggle

STROBE 4 is currently Dissolved. It was registered on 19/11/1987 and dissolved on 27/05/2012.

Where is STROBE 4 located?

toggle

STROBE 4 is registered at 43-45 Portman Square, London W1H 6LY.

What does STROBE 4 do?

toggle

STROBE 4 operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STROBE 4?

toggle

The latest filing was on 27/05/2012: Final Gazette dissolved following liquidation.