Company NameStradbrook Investments Limited
Company StatusDissolved
Company Number05030369
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)
Previous NameAcre 846 Limited

Business Activity

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

Directors

Director NameAntony George
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 May 2017)
RoleEstate Agent
Correspondence Address6-8 Great Eastern Street
London
EC2A 3NT
Director NameKye John Wheatley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 May 2017)
RoleEstate Agent
Correspondence Address6-8 Great Eastern Street
London
EC2A 3NT
Director NameMr Lakhvinder Singh Verdi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 May 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Great Eastern Street
London
EC2A 3NT
Secretary NameKye John Wheatley
NationalityBritish
StatusClosed
Appointed06 April 2004(2 months after company formation)
Appointment Duration13 years, 1 month (closed 22 May 2017)
RoleEstate Agent
Correspondence Address6-8 Great Eastern Street
London
EC2A 3NT
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2012
Net Worth£635,763
Cash£30,762
Current Liabilities£8,836

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a members' voluntary winding up (20 pages)
22 February 2017Return of final meeting in a members' voluntary winding up (20 pages)
19 February 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 19 February 2016 (2 pages)
18 February 2016Satisfaction of charge 3 in full (4 pages)
18 February 2016Satisfaction of charge 4 in full (4 pages)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(1 page)
18 February 2016Appointment of a voluntary liquidator (1 page)
18 February 2016Satisfaction of charge 1 in full (4 pages)
18 February 2016Satisfaction of charge 2 in full (4 pages)
18 February 2016Satisfaction of charge 3 in full (4 pages)
18 February 2016Satisfaction of charge 1 in full (4 pages)
18 February 2016Declaration of solvency (3 pages)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(1 page)
18 February 2016Declaration of solvency (3 pages)
18 February 2016Satisfaction of charge 4 in full (4 pages)
18 February 2016Satisfaction of charge 2 in full (4 pages)
18 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(6 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(6 pages)
28 October 2015Director's details changed for Lakhvinder Rupert Verdi on 1 July 2015 (2 pages)
28 October 2015Director's details changed for Lakhvinder Rupert Verdi on 1 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Secretary's details changed for Kye John Wheatley on 14 October 2014 (1 page)
17 March 2015Director's details changed for Lakhvinder Rupert Verdi on 14 October 2014 (2 pages)
17 March 2015Director's details changed for Lakhvinder Rupert Verdi on 14 October 2014 (2 pages)
17 March 2015Director's details changed for Kye John Wheatley on 14 October 2014 (2 pages)
17 March 2015Secretary's details changed for Kye John Wheatley on 14 October 2014 (1 page)
17 March 2015Director's details changed for Antony George on 14 October 2014 (2 pages)
17 March 2015Director's details changed for Kye John Wheatley on 14 October 2014 (2 pages)
17 March 2015Director's details changed for Antony George on 14 October 2014 (2 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(6 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(6 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(6 pages)
5 November 2013Director's details changed for Kye John Wheatley on 8 August 2013 (2 pages)
5 November 2013Director's details changed for Kye John Wheatley on 8 August 2013 (2 pages)
5 November 2013Director's details changed for Kye John Wheatley on 8 August 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Director's details changed for Lakhvinder Rupert Verdi on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Lakhvinder Rupert Verdi on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Lakhvinder Rupert Verdi on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Lakhvinder Rupert Verdi on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Lakhvinder Rupert Verdi on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Antony George on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Antony George on 16 October 2009 (2 pages)
4 November 2009Director's details changed for Kye John Wheatley on 16 October 2009 (2 pages)
4 November 2009Secretary's details changed for Kye John Wheatley on 16 October 2009 (1 page)
4 November 2009Director's details changed for Kye John Wheatley on 16 October 2009 (2 pages)
4 November 2009Secretary's details changed for Kye John Wheatley on 16 October 2009 (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2009Return made up to 30/01/09; full list of members (4 pages)
5 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007Return made up to 30/01/07; full list of members (3 pages)
2 February 2007Return made up to 30/01/07; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
14 January 2006Particulars of mortgage/charge (4 pages)
14 January 2006Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
17 February 2005Return made up to 30/01/05; full list of members (7 pages)
17 February 2005Return made up to 30/01/05; full list of members (7 pages)
7 May 2004Memorandum and Articles of Association (11 pages)
7 May 2004Memorandum and Articles of Association (11 pages)
28 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 April 2004New secretary appointed;new director appointed (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (3 pages)
28 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Ad 06/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (3 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Ad 06/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 April 2004New director appointed (3 pages)
28 April 2004Secretary resigned (1 page)
19 April 2004Company name changed acre 846 LIMITED\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed acre 846 LIMITED\certificate issued on 19/04/04 (2 pages)
30 January 2004Incorporation (16 pages)
30 January 2004Incorporation (16 pages)