Company NameStrapz Limited
Company StatusDissolved
Company Number04416113
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKeith Thomas Dixon
NationalityBritish
StatusClosed
Appointed24 April 2002(1 week, 2 days after company formation)
Appointment Duration11 years, 8 months (closed 07 January 2014)
RoleFinancial Director
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameAlan David Stephenson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 07 January 2014)
RoleCompany Director
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameKeith Thomas Dixon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 07 January 2014)
RoleAccountant
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameKeith Thomas Dixon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 week, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 2003)
RoleFinancial Director
Correspondence AddressWhites Farm
Barleylands Road
Basildon
Essex
SS15 4BG
Director NameLaurence Sidney Ponting
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2007)
RoleSales Director
Correspondence AddressThe Pantiles
Dunmow Road, Fyfield
Ongar
Essex
CM5 0NN
Director NameAlan David Stephenson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2004)
RoleMarketing Director
Correspondence Address64 Northampton Grove
Langdon Hills
Essex
SS16 6ED
Director NameAlan David Stephenson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 May 2007)
RoleAccountant
Correspondence Address105 Honeypot Lane
Basildon
Essex
SS14 2LN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(4 pages)
6 June 2012Secretary's details changed for Keith Thomas Dixon on 30 May 2012 (1 page)
6 June 2012Director's details changed for Keith Thomas Dixon on 30 May 2012 (2 pages)
6 June 2012Secretary's details changed for Keith Thomas Dixon on 30 May 2012 (1 page)
6 June 2012Director's details changed for Alan David Stephenson on 30 May 2012 (2 pages)
6 June 2012Director's details changed for Keith Thomas Dixon on 30 May 2012 (2 pages)
6 June 2012Director's details changed for Alan David Stephenson on 30 May 2012 (2 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
15 July 2009Director's Change of Particulars / alan stephenson / 01/06/2008 / HouseName/Number was: , now: 105; Street was: 44 riverside court, now: honeypot lane; Post Town was: old harlow, now: basildon; Post Code was: CM20 2AD, now: SS14 2LN (1 page)
15 July 2009Director's change of particulars / alan stephenson / 01/06/2008 (1 page)
15 July 2009Return made up to 30/05/09; full list of members (4 pages)
15 July 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Appointment Terminated Director alan stephenson (1 page)
2 June 2009Appointment terminated director alan stephenson (1 page)
1 June 2009Registered office changed on 01/06/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
1 June 2009Registered office changed on 01/06/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 December 2008Return made up to 30/05/08; full list of members (4 pages)
16 December 2008Return made up to 30/05/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
31 May 2007New director appointed (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
3 August 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 June 2006Return made up to 20/03/06; full list of members (6 pages)
14 June 2006Return made up to 20/03/06; full list of members (6 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
8 September 2004Particulars of mortgage/charge (10 pages)
8 September 2004Particulars of mortgage/charge (10 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 April 2004Director resigned (1 page)
14 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2004Director resigned (1 page)
30 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 May 2003Return made up to 15/04/03; full list of members (7 pages)
3 May 2003Return made up to 15/04/03; full list of members (7 pages)
21 February 2003Director resigned (1 page)
21 February 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
15 April 2002Incorporation (11 pages)