STRIVEPRIME DEVELOPMENTS LIMITED
HENLEY-ON-THAMES STARTORDER LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 2AU

Company number 05202246
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address MONITOR HOUSE, HART STREET, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2AU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 10 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of STRIVEPRIME DEVELOPMENTS LIMITED are www.striveprimedevelopments.co.uk, and www.striveprime-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Striveprime Developments Limited is a Private Limited Company. The company registration number is 05202246. Striveprime Developments Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Striveprime Developments Limited is Monitor House Hart Street Henley On Thames Oxfordshire Rg9 2au. . MESSINGER, Christopher is a Secretary of the company. DEASY, Bernard is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MESSINGER, Christopher
Appointed Date: 11 October 2004

Director
DEASY, Bernard
Appointed Date: 11 October 2004
69 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 11 October 2004
Appointed Date: 10 August 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 11 October 2004
Appointed Date: 10 August 2004

STRIVEPRIME DEVELOPMENTS LIMITED Events

12 Nov 2016
Compulsory strike-off action has been discontinued
11 Nov 2016
Confirmation statement made on 10 August 2016 with updates
08 Nov 2016
First Gazette notice for compulsory strike-off
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Nov 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 99

...
... and 26 more events
04 Nov 2004
Director resigned
02 Nov 2004
New secretary appointed
02 Nov 2004
New director appointed
02 Nov 2004
Registered office changed on 02/11/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
10 Aug 2004
Incorporation