STROBE 5

Register to unlock more data on OkredoRegister

STROBE 5

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02182712

Incorporation date

22/10/1987

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1987)
dot icon19/09/2016
Bona Vacantia disclaimer
dot icon06/11/2012
Final Gazette dissolved following liquidation
dot icon06/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2012
Liquidators' statement of receipts and payments to 2012-03-13
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 icon03/10/2010
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 icon24/08/2009
Registered office changed on 25/08/2009 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 icon18/03/2009
Particulars of a mortgage or charge / charge no: 38
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 icon04/06/2008
Resolutions
dot icon04/06/2008
Resolutions
dot icon07/05/2008
Director appointed christian arden
dot icon07/05/2008
Appointment Terminated Secretary timothy o'gorman
dot icon07/05/2008
Appointment Terminated Director andrew marks
dot icon07/05/2008
Appointment Terminated Director stephen thomas
dot icon28/04/2008
Registered office changed on 29/04/2008 from luminar house deltic avenue rooksley milton keynes bucks MK13 8LW
dot icon25/03/2008
S-div
dot icon28/02/2008
Certificate of change of name and re-registration to Unlimited
dot icon28/02/2008
Resolutions
dot icon28/02/2008
Application for reregistration from LTD to UNLTD
dot icon28/02/2008
Declaration of assent for reregistration to UNLTD
dot icon28/02/2008
Members' assent for rereg from LTD to UNLTD
dot icon28/02/2008
Re-registration of Memorandum and Articles
dot icon29/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Full accounts made up to 2007-03-01
dot icon19/09/2007
Return made up to 13/08/07; full list of members
dot icon19/09/2007
Location of register of members address changed
dot icon19/09/2007
Location of debenture register address changed
dot icon29/08/2007
Particulars of mortgage/charge
dot icon26/03/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon18/12/2006
Accounts made up to 2006-03-02
dot icon15/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon17/09/2006
Return made up to 13/08/06; full list of members
dot icon28/08/2006
Director's particulars changed
dot icon05/01/2006
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 bedfordshire 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 mortgage charge released/ceased
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/05/2005
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 icon07/09/2004
Return made up to 05/08/04; full list of members
dot icon21/07/2004
Director's particulars changed
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Director resigned
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon25/09/2003
Return made up to 05/08/03; full list of members
dot icon09/09/2003
Accounts made up to 2003-03-02
dot icon05/06/2003
Secretary's particulars changed
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon05/12/2002
Director resigned
dot icon10/09/2002
Return made up to 05/08/02; full list of members
dot icon29/07/2002
Auditor's resignation
dot icon29/07/2002
Full accounts made up to 2002-03-03
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 icon28/10/2001
Director's particulars changed
dot icon24/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Director's particulars changed
dot icon03/09/2001
Return made up to 05/08/01; full list of members
dot icon03/09/2001
Director resigned
dot icon29/08/2001
Memorandum and Articles of Association
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon15/07/2001
Certificate of change of name
dot icon20/05/2001
Return made up to 15/05/01; full list of members
dot icon17/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon13/05/2001
Director resigned
dot icon07/05/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon29/04/2001
New director appointed
dot icon19/04/2001
Director resigned
dot icon08/04/2001
Particulars of mortgage/charge
dot icon28/12/2000
Full accounts made up to 2000-02-27
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon12/06/2000
Return made up to 15/05/00; full list of members
dot icon12/06/2000
Director's particulars changed
dot icon12/06/2000
New secretary appointed
dot icon18/05/2000
Director's particulars changed
dot icon18/05/2000
Secretary resigned
dot icon03/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/03/2000
Director's particulars changed
dot icon08/03/2000
Director's particulars changed
dot icon08/03/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon16/02/2000
Director's particulars changed
dot icon13/01/2000
Director's particulars changed
dot icon28/12/1999
Director's particulars changed
dot icon12/10/1999
Secretary resigned
dot icon22/07/1999
Full accounts made up to 1999-02-28
dot icon23/05/1999
Return made up to 15/05/99; full list of members
dot icon25/10/1998
Particulars of mortgage/charge
dot icon07/09/1998
Full accounts made up to 1998-03-01
dot icon10/06/1998
Return made up to 15/05/98; full list of members
dot icon25/05/1998
New secretary appointed
dot icon30/03/1998
Memorandum and Articles of Association
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon23/09/1997
Conso conve 05/08/97
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
£ nc 4610183/29112283 05/08/97
dot icon15/09/1997
Director resigned
dot icon15/09/1997
New director appointed
dot icon24/06/1997
Full accounts made up to 1997-02-23
dot icon29/05/1997
Return made up to 15/05/97; no change of members
dot icon29/05/1997
Secretary's particulars changed
dot icon16/03/1997
New director appointed
dot icon05/06/1996
Full accounts made up to 1996-02-25
dot icon05/06/1996
Return made up to 15/05/96; full list of members
dot icon05/06/1996
Director's particulars changed
dot icon29/05/1996
New secretary appointed
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon19/05/1996
Director resigned
dot icon19/05/1996
Secretary resigned
dot icon19/05/1996
New director appointed
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/06/1995
Full accounts made up to 1995-02-26
dot icon06/06/1995
Return made up to 15/05/95; no change of members
dot icon06/06/1995
Director's particulars changed
dot icon06/06/1995
Location of register of members address changed
dot icon06/06/1995
Location of debenture register address changed
dot icon23/05/1995
Particulars of mortgage/charge
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 icon07/11/1994
Particulars of mortgage/charge
dot icon17/10/1994
Full accounts made up to 1994-02-27
dot icon13/07/1994
Particulars of mortgage/charge
dot icon23/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Return made up to 15/05/94; no change of members
dot icon06/06/1994
Secretary's particulars changed;director's particulars changed
dot icon12/04/1994
Registered office changed on 13/04/94 from: leeds house 14 clumber street nottingham NG1 3DS
dot icon28/08/1993
Full accounts made up to 1993-02-28
dot icon28/08/1993
Auditor's resignation
dot icon01/08/1993
New director appointed
dot icon07/06/1993
Return made up to 15/05/93; full list of members
dot icon26/04/1993
Memorandum and Articles of Association
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Ad 20/01/93--------- £ si [email protected]=1783183 £ ic 1897236/3680419
dot icon26/04/1993
Conve 20/01/93
dot icon26/04/1993
£ nc 4610183/215428533 20/01/93
dot icon14/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon31/01/1993
Particulars of mortgage/charge
dot icon31/01/1993
Particulars of mortgage/charge
dot icon31/01/1993
Particulars of mortgage/charge
dot icon31/01/1993
Particulars of mortgage/charge
dot icon10/12/1992
Particulars of mortgage/charge
dot icon19/11/1992
Full accounts made up to 1992-02-23
dot icon10/08/1992
Resolutions
dot icon09/08/1992
Particulars of mortgage/charge
dot icon13/07/1992
Return made up to 15/05/92; full list of members
dot icon19/05/1992
Secretary resigned;new secretary appointed
dot icon04/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1991
Particulars of mortgage/charge
dot icon18/11/1991
Particulars of mortgage/charge
dot icon09/09/1991
Full accounts made up to 1991-02-24
dot icon29/08/1991
Particulars of mortgage/charge
dot icon10/07/1991
Return made up to 15/05/91; no change of members
dot icon04/07/1991
Director resigned;new director appointed
dot icon11/02/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon09/08/1990
Full accounts made up to 1990-02-25
dot icon09/08/1990
Return made up to 15/05/90; full list of members
dot icon07/06/1990
Ad 27/04/90--------- £ si 895956@1=895956 £ ic 1001280/1897236
dot icon09/05/1990
Memorandum and Articles of Association
dot icon09/05/1990
Resolutions
dot icon01/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Commission payable relating to shares
dot icon30/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon04/04/1990
Particulars of mortgage/charge
dot icon06/03/1990
Return made up to 04/07/89; full list of members
dot icon15/02/1990
Particulars of mortgage/charge
dot icon16/11/1989
Accounts made up to 1989-02-26
dot icon16/11/1989
Full accounts made up to 1989-02-26
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon04/10/1989
Wd 02/10/89 ad 20/06/89--------- £ si 10980@1=10980 £ ic 990302/1001282
dot icon04/10/1989
Wd 02/10/89 ad 20/06/89--------- £ si 977440@1=977440 £ ic 12862/990302
dot icon04/10/1989
Wd 02/10/89 ad 15/06/89--------- premium £ si 980@1=980 £ ic 11882/12862
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Nc inc already adjusted
dot icon15/08/1989
Notice of assignment of name or new name to shares
dot icon02/08/1989
New director appointed
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon05/02/1989
Registered office changed on 06/02/89 from: 9 stratford place london W1N 9AE
dot icon05/02/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon06/12/1988
New director appointed
dot icon15/11/1988
Memorandum and Articles of Association
dot icon15/11/1988
Resolutions
dot icon15/11/1988
New director appointed
dot icon07/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1988
Particulars of mortgage/charge
dot icon03/11/1988
Particulars of mortgage/charge
dot icon10/10/1988
Registered office changed on 11/10/88 from: 71 stricklandgate kendal cumbria LA9 4LR
dot icon29/09/1988
Particulars of mortgage/charge
dot icon01/09/1988
Wd 09/08/88 ad 08/01/88--------- £ si 9500@1=9500 £ ic 2382/11882
dot icon01/09/1988
Wd 09/08/88 ad 08/01/88--------- £ si 2380@1=2380 £ ic 2/2382
dot icon08/08/1988
Director resigned
dot icon05/04/1988
Certificate of change of name
dot icon04/04/1988
Certificate of change of name
dot icon17/03/1988
Registered office changed on 18/03/88 from: the shadows, swans reach 1, odel close woughton on the green milton keynes. Buckinghamshire
dot icon17/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Nc inc already adjusted
dot icon11/02/1988
Resolutions
dot icon27/01/1988
Resolutions
dot icon27/01/1988
Memorandum and Articles of Association
dot icon24/01/1988
Certificate of change of name
dot icon07/01/1988
Secretary resigned;new secretary appointed
dot icon07/01/1988
Registered office changed on 08/01/88 from: 70/74 city road london EC1Y 2DQ
dot icon07/01/1988
Director resigned;new director appointed
dot icon05/01/1988
Resolutions
dot icon22/10/1987
Miscellaneous
dot icon22/10/1987
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Arden
Director
16/04/2008 - Present
57
Marshall, Anthony
Director
01/02/2000 - 06/08/2001
8
Brown, Gary
Director
27/11/2003 - 01/07/2005
47
Barrett, David William
Director
01/02/2009 - Present
27
Roberts, Timothy Julian
Director
03/03/1998 - 06/08/2001
20

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 5

STROBE 5 is an(a) Dissolved company incorporated on 22/10/1987 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 5?

toggle

STROBE 5 is currently Dissolved. It was registered on 22/10/1987 and dissolved on 06/11/2012.

Where is STROBE 5 located?

toggle

STROBE 5 is registered at 43-45 Portman Square, London W1H 6LY.

What does STROBE 5 do?

toggle

STROBE 5 operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STROBE 5?

toggle

The latest filing was on 19/09/2016: Bona Vacantia disclaimer.