Company NameStrollgrove Limited
Company StatusDissolved
Company Number01064628
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 8 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameVictor Henry James Clements
NationalityBritish
StatusClosed
Appointed17 June 1991(18 years, 10 months after company formation)
Appointment Duration11 years (closed 02 July 2002)
RoleCompany Director
Correspondence AddressDinwoodie 36 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr John Spencer Worby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 02 July 2002)
RoleSolicitor
Correspondence AddressRose Cottage
Epping Long Green
Epping
Essex
Cm16
Director NameVictor Henry James Clements
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressDinwoodie 36 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr John Philip List
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleBaker
Correspondence Address21 Boleyn Court
Buckhurst Hill
Essex
IG9 5UE

Location

Registered Address21 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£566

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
13 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
28 January 2002Application for striking-off (1 page)
5 July 2001Return made up to 17/06/01; no change of members (4 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
21 March 2001Full accounts made up to 30 June 2000 (8 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
24 May 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
4 August 1999Full accounts made up to 27 February 1999 (10 pages)
2 July 1999Registered office changed on 02/07/99 from: 17 old church road chingford london E4 6SJ (1 page)
2 July 1999Return made up to 17/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1998Full accounts made up to 28 February 1998 (9 pages)
24 June 1998Return made up to 17/06/98; no change of members (4 pages)
22 July 1997Full accounts made up to 1 March 1997 (9 pages)
25 June 1997Return made up to 17/06/97; no change of members (4 pages)
11 September 1996Director resigned (1 page)
30 July 1996Full accounts made up to 2 March 1996 (9 pages)
21 June 1996Return made up to 17/06/96; full list of members (7 pages)
25 September 1995Full accounts made up to 25 February 1995 (8 pages)
10 August 1995Return made up to 17/06/95; no change of members (6 pages)