Company NameStrep 2 Limited
Company StatusDissolved
Company Number09752097
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Spencer Sanderson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMr John Taylor Sanderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval Benton
Newcastle Upon Tyne
NE12 9PP
Director NameRichard Alexander Sanderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval Benton
Newcastle Upon Tyne
NE12 9PP
Secretary NameElizabeth Anne Sanderson
StatusClosed
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address30 The Oval Benton
Newcastle Upon Tyne
NE12 9PP
Director NameJason John Sanderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval Benton
Newcastle Upon Tyne
NE12 9PP

Location

Registered Address30 The Oval Benton
Newcastle Upon Tyne
NE12 9PP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
8 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 November 2016Termination of appointment of Jason John Sanderson as a director on 31 October 2015 (1 page)
8 November 2016Termination of appointment of Jason John Sanderson as a director on 31 October 2015 (1 page)
8 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 75,004
(20 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 75,004
(20 pages)