Company NameStroke It Design Limited
Company StatusDissolved
Company Number04127573
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kenneth George Dell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rothbury Avenue
Rainham
Essex
RM13 9HT
Director NameMr Ronald William Redman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Hawthorns
Burnham On Crouch
Essex
CM0 8HZ
Secretary NameMr Ronald William Redman
NationalityBritish
StatusClosed
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Hawthorns
Burnham On Crouch
Essex
CM0 8HZ
Director NameMr Steven John Potts
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penwood Close
Billericay
Essex
CM11 1DY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 19/12/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 January 2003Ad 23/12/02--------- £ si 3@1=3 £ ic 3/6 (2 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 January 2002Return made up to 19/12/01; full list of members (7 pages)
30 January 2001Ad 10/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: 229 nether street london N3 1NT (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Director resigned (1 page)
19 December 2000Incorporation (12 pages)