Company NameStrawhold Limited
Company StatusDissolved
Company Number01807225
CategoryPrivate Limited Company
Incorporation Date9 April 1984(40 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Augusta Zinonos
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(7 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 04 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address370 Woodgrange Drive
Southend On Sea
Essex
SS1 3DR
Secretary NameMrs Augusta Zinonos
NationalityBritish
StatusClosed
Appointed06 February 1992(7 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address370 Woodgrange Drive
Southend On Sea
Essex
SS1 3DR
Director NameMr George Zinonos
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(12 years after company formation)
Appointment Duration19 years, 3 months (closed 04 August 2015)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address370 Woodgrange Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DR
Director NameMr Antonios Zinonos
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1996)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address370 Woodgrange Drive
Southend On Sea
Essex
SS1 3DR

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Antonios Zinonos
50.00%
Ordinary
1 at £1Mrs Augusta Zinonos
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,219
Current Liabilities£3,219

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 12 May 2011 (1 page)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Return made up to 06/02/09; full list of members (5 pages)
10 March 2009Return made up to 06/02/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 September 2008Director's change of particulars / george zinonos / 05/02/2008 (1 page)
5 September 2008Return made up to 06/02/08; full list of members (5 pages)
5 September 2008Return made up to 06/02/08; full list of members (5 pages)
5 September 2008Director's change of particulars / george zinonos / 05/02/2008 (1 page)
28 February 2007Return made up to 06/02/07; full list of members (7 pages)
28 February 2007Return made up to 06/02/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 January 2006Return made up to 06/02/06; full list of members (7 pages)
31 January 2006Return made up to 06/02/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 July 2005Return made up to 06/02/05; full list of members (7 pages)
21 July 2005Return made up to 06/02/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 February 2004Return made up to 06/02/04; full list of members (7 pages)
24 February 2004Return made up to 06/02/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 April 2003Return made up to 06/02/03; full list of members (7 pages)
28 April 2003Return made up to 06/02/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
9 October 2002Return made up to 06/02/02; full list of members (6 pages)
9 October 2002Return made up to 06/02/02; full list of members (6 pages)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2001Accounts for a dormant company made up to 31 October 1998 (5 pages)
19 February 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2001Registered office changed on 19/02/01 from: 13 david mews porter street london W1M 1HW (1 page)
19 February 2001Registered office changed on 19/02/01 from: 13 david mews porter street london W1M 1HW (1 page)
19 February 2001Accounts for a dormant company made up to 31 October 1999 (5 pages)
19 February 2001Accounts for a dormant company made up to 31 October 1999 (5 pages)
19 February 2001Accounts for a dormant company made up to 31 October 1998 (5 pages)
19 February 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Return made up to 06/02/00; full list of members (6 pages)
26 May 2000Return made up to 06/02/00; full list of members (6 pages)
11 March 1999Return made up to 06/02/99; full list of members (6 pages)
11 March 1999Return made up to 06/02/99; full list of members (6 pages)
29 April 1998Return made up to 06/02/98; no change of members (4 pages)
29 April 1998Return made up to 06/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 February 1997Return made up to 06/02/97; no change of members (4 pages)
27 February 1997Return made up to 06/02/97; no change of members (4 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
7 March 1996Full accounts made up to 31 October 1995 (11 pages)
7 March 1996Return made up to 06/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1996Full accounts made up to 31 October 1995 (11 pages)
7 March 1996Return made up to 06/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1996Registered office changed on 13/02/96 from: 96B southchurch road southend on sea essex SS1 2LX (1 page)
13 February 1996Registered office changed on 13/02/96 from: 96B southchurch road southend on sea essex SS1 2LX (1 page)