STRIBOG LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTRIBOG LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04942587
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRIBOG LTD.?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is STRIBOG LTD. located?

    Registered Office Address
    Chancery Pavilion
    Boycott Avenue
    MK6 2TA Oldbrook Milton Keynes
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of STRIBOG LTD.?

    Previous Company Names
    Company NameFromUntil
    DEWIND LTDNov 22, 2006Nov 22, 2006
    EU ENERGY WIND LIMITEDMar 03, 2005Mar 03, 2005
    EU ENERGY (WIND) LIMITEDApr 07, 2004Apr 07, 2004
    EU ENERGY LIMITEDOct 23, 2003Oct 23, 2003

    What are the latest accounts for STRIBOG LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for STRIBOG LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 23, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2012

    Statement of capital on Oct 30, 2012

    • Capital: GBP 7,504,505
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 23, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Domonic James Carney as a director on Aug 15, 2011

    1 pagesTM01

    Appointment of Mr Donald Dean Mccormick as a director on Aug 15, 2011

    2 pagesAP01

    Termination of appointment of Benton Wilcoxon as a director on Aug 15, 2011

    1 pagesTM01

    Full accounts made up to Sep 30, 2009

    17 pagesAA

    Annual return made up to Oct 23, 2010

    4 pagesAR01

    Full accounts made up to Sep 30, 2008

    20 pagesAA

    Appointment of Mr Domonic James Carney as a director

    2 pagesAP01

    Annual return made up to Oct 23, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Benton Wilcoxon on Oct 23, 2009

    2 pagesCH01

    Secretary's details changed for Chancery Nominee Services Limited on Oct 23, 2009

    2 pagesCH04

    Certificate of change of name

    Company name changed dewind LTD\certificate issued on 17/11/09
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2009

    RES15

    Full accounts made up to Sep 30, 2007

    23 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    26 pagesAA

    legacy

    1 pages288b

    Who are the officers of STRIBOG LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANCERY NOMINEE SERVICES LIMITED
    Boycott Avenue
    Oldbrook
    MK6 2TA Milton Keynes
    Chancery Pavillion
    Buckinghamshire
    United Kingdom
    Secretary
    Boycott Avenue
    Oldbrook
    MK6 2TA Milton Keynes
    Chancery Pavillion
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04571253
    121396730001
    MCCORMICK, Donald Dean
    Via Patito
    Coto De Caza Ca 92679 - 4139
    Usa
    31732
    Usa
    Director
    Via Patito
    Coto De Caza Ca 92679 - 4139
    Usa
    31732
    Usa
    UsaAmericanDirrector163769100001
    BIRCHER, Stephen Francis
    34 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Buckinghamshire
    Secretary
    34 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Buckinghamshire
    British84383240001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    BIRCHER, Stephen Francis
    34 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Buckinghamshire
    Director
    34 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Buckinghamshire
    BritishCompany Director84383240001
    CARNEY, Domonic James
    Chancery Pavilion
    Boycott Avenue
    MK6 2TA Oldbrook Milton Keynes
    Bucks
    Director
    Chancery Pavilion
    Boycott Avenue
    MK6 2TA Oldbrook Milton Keynes
    Bucks
    United KingdomAmericanCompany Director151012390001
    JACKSON, Stuart
    The Coach House
    Church Street
    CM9 8AR Goldhanger
    Essex
    Director
    The Coach House
    Church Street
    CM9 8AR Goldhanger
    Essex
    United KingdomBritishDirector72753960003
    KUBITZA, Jorg
    Hochkamp 6
    Eutin
    23701
    Germany
    Director
    Hochkamp 6
    Eutin
    23701
    Germany
    GermanDirector109567710001
    PORTER, Michael
    Westbury House
    Windsor
    IRISH Ovens
    Co Cork
    Ireland
    Director
    Westbury House
    Windsor
    IRISH Ovens
    Co Cork
    Ireland
    IrishCompany Director97234160002
    PORTER, Michael
    Westbury House
    Windsor
    IRISH Ovens
    Co Cork
    Ireland
    Director
    Westbury House
    Windsor
    IRISH Ovens
    Co Cork
    Ireland
    IrishDirector97234160002
    WILCOXON, Benton
    3044 Rivoli
    Newport Beach
    California 92660
    Usa
    Director
    3044 Rivoli
    Newport Beach
    California 92660
    Usa
    UsaAmericanDirector114448280001

    Does STRIBOG LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Nov 07, 2006
    Delivered On Nov 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £100,000 credited to account designation 550/02/63517078 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 10, 2006Registration of a charge (395)
    Debenture
    Created On Oct 23, 2006
    Delivered On Oct 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    Charge of deposit
    Created On Mar 08, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 550/02/63515830 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Mar 30, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0