About

Registered Number: 06846804
Date of Incorporation: 13/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 9 months ago)
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Having been setup in 2009, Strawberry Glow Ltd are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Qa Registrars Limited, Michael, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Christine 13 March 2009 20 February 2012 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 13 March 2009 13 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2014
TM01 - Termination of appointment of director 01 August 2013
RESOLUTIONS - N/A 30 July 2013
4.20 - N/A 30 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2013
AD01 - Change of registered office address 03 July 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 28 February 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 March 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
SH01 - Return of Allotment of shares 17 November 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 13 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.