Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STROBE 2
Company Information for

STROBE 2

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
03170142
Private Unlimited Company
Liquidation

Company Overview

About Strobe 2
STROBE 2 was founded on 1996-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Strobe 2 is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STROBE 2
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in NW1
 
Filing Information
Company Number 03170142
Company ID Number 03170142
Date formed 1996-03-11
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2008
Account next due 
Latest return 13/08/2008
Return next due 10/09/2009
Type of accounts FULL
Last Datalog update: 2019-07-04 07:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STROBE 2
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STROBE 2

Current Directors
Officer Role Date Appointed
CHRISTIAN ARDEN
Director 2008-04-16
DAVID WILLIAM BARRETT
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2007-03-01 2008-04-16
NICHOLAS TIMOTHY BEIGHTON
Director 2005-08-01 2008-04-16
STEPHEN CHARLES THOMAS
Director 1996-04-12 2008-04-16
RICHARD JAMES BROOKE
Director 2004-01-01 2007-11-16
ALISON DEBORAH HEWITT
Director 2007-02-14 2007-11-16
ALAN MARCHANT JACKSON
Director 2006-12-05 2007-11-16
JOHN ELLIS JACKSON
Director 2007-03-01 2007-11-16
SALVATORE MARTIN GATTO
Director 2004-01-01 2007-08-08
DAVID ALAN LONGBOTTOM
Director 2004-04-13 2007-04-13
DAVID CHARLES MORRIS
Company Secretary 2006-11-03 2007-02-28
KEITH HAMILL
Director 2001-01-12 2006-12-05
BRENDAN MICHAEL MCLOUGHLIN
Director 2002-01-01 2006-11-30
HENRY ANDREW WILLITS
Company Secretary 2003-05-19 2006-11-03
LINDA WILDING
Director 1998-11-03 2006-02-28
ANDREW RAE BURNS
Director 1997-09-02 2005-05-31
ALISTAIR GRAHAM BURFORD
Director 2002-01-01 2005-01-26
ALAN DAVID MARTIN GOLDMAN
Director 1998-03-03 2004-07-06
JOHN RAYMOND WILLIAMS
Director 1996-04-23 2004-07-06
MICHAEL KENNETH PAYNE
Director 2000-09-05 2004-02-29
ROBERT JOSEPH JOHNSTONE WICKHAM
Director 2000-09-05 2003-09-30
JONATHAN NEALE AUST
Director 2002-01-01 2003-07-01
ANDREW RAE BURNS
Company Secretary 2002-12-24 2003-05-19
ANDREW WILLIAM STRIDE
Company Secretary 2000-05-02 2002-12-24
MICHAEL JOHN ARNOLD
Director 1996-04-12 2001-01-12
JOHN KINROSS
Company Secretary 1999-09-29 2000-05-02
DAVID ANTHONY VENUS
Company Secretary 1996-04-12 1999-09-29
JAMES BARCLAY DOUGLAS
Director 1997-04-10 1998-11-03
LINDA WILDING
Director 1996-04-12 1997-11-04
DAVID ROCKER
Director 1996-05-02 1997-10-22
NORMAN RONALD HALL
Director 1996-04-12 1997-09-02
ANDREW JONATHAN SHEACH
Company Secretary 1996-03-11 1996-04-12
CMH DIRECTORS LIMITED
Nominated Director 1996-03-11 1996-04-12
CMH SECRETARIES LIMITED
Nominated Director 1996-03-11 1996-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN ARDEN C B OPERATIONS LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-10-31
CHRISTIAN ARDEN MATTERHORN PUBS & BARS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
CHRISTIAN ARDEN STROBE 3 Director 2009-05-27 CURRENT 1987-11-03 Dissolved 2015-02-26
CHRISTIAN ARDEN CBT REALISATIONS LIMITED Director 2008-12-03 CURRENT 2008-11-21 Dissolved 2013-10-11
CHRISTIAN ARDEN CRS LEISURE LIMITED Director 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
CHRISTIAN ARDEN RIB SHACK INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
CHRISTIAN ARDEN RIB SHACK LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
CHRISTIAN ARDEN CAVBAR LIMITED Director 2008-04-16 CURRENT 2008-04-16 Dissolved 2017-05-23
CHRISTIAN ARDEN MKAP LEISURE LIMITED Director 2006-02-10 CURRENT 2006-01-04 Dissolved 2014-11-20
CHRISTIAN ARDEN SERVETOPIC LIMITED Director 2003-10-09 CURRENT 1998-10-08 Active - Proposal to Strike off
CHRISTIAN ARDEN PNN (PROPERTIES) LIMITED Director 1995-03-08 CURRENT 1995-02-22 Liquidation
DAVID WILLIAM BARRETT CBT REALISATIONS LIMITED Director 2009-06-15 CURRENT 2008-11-21 Dissolved 2013-10-11
DAVID WILLIAM BARRETT STROBE 3 Director 2009-06-15 CURRENT 1987-11-03 Dissolved 2015-02-26
DAVID WILLIAM BARRETT EUROPEAN LEISURE LIMITED Director 1999-10-12 CURRENT 1993-01-01 Active
DAVID WILLIAM BARRETT ECHO ECHO LIMITED Director 1999-09-09 CURRENT 1981-03-03 Active - Proposal to Strike off
DAVID WILLIAM BARRETT 01659715 LIMITED Director 1991-11-30 CURRENT 1982-08-23 Dissolved 2013-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2018
2017-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2017
2017-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017
2016-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2016
2016-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016
2015-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2015
2015-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2015
2014-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2014
2014-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2014
2013-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2013
2013-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2013-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013
2013-02-124.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2012-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2012
2012-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2012
2011-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2011
2011-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2011
2010-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2010
2009-09-184.20STATEMENT OF AFFAIRS/4.19
2009-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-09-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ARDEN / 16/04/2009
2009-02-25288aDIRECTOR APPOINTED DAVID BARRETT
2009-01-02MISCAUDITOR'S RESIGNATION LETTER - SEC 519
2008-12-27AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-09-15363sRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-05RES06REDUCE ISSUED CAPITAL 28/02/2008
2008-06-05RES13CANCEL SHARE PREM ACCT 28/02/2008
2008-06-05RES13RE SHARE PREMIUM ACCOUNT 03/03/2008
2008-06-05RES06REDUCE ISSUED CAPITAL 03/03/2008
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-08288aDIRECTOR APPOINTED CHRISTIAN ARDEN
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BEIGHTON
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY O'GORMAN
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN THOMAS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKS MK13 8LW
2008-04-24MISC88(2) ISSUING 4,066,337 X £0.25 SHARES
2008-03-20122S-DIV
2008-02-29RES02REREG LTD TO UNLTD; RES02 PASS DATE:29/02/2008
2008-02-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-02-29CERT4CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD
2008-02-2949(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-02-2949(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-02-2949(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-02-19353LOCATION OF REGISTER OF MEMBERS
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-11123NC INC ALREADY ADJUSTED 19/10/07
2007-12-11MISC122 REDUCING AUTH CAP TO NIL
2007-12-1188(2)OAD 19/10/07--------- £ SI 67736685@.25
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-13169£ IC 16935375/16907875 04/10/07 £ SR 110000@.25=27500
2007-11-13169£ IC 16985375/16935375 04/10/07 £ SR 200000@.25=50000
2007-10-3088(2)RAD 17/10/07--------- £ SI 14452@.25=3613 £ IC 16981762/16985375
2007-10-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-10-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-10-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-10-23RES02REREG PLC-PRI 22/10/07
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19CERT15REDUCTION OF ISSUED CAPITAL
2007-10-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-10-1788(2)RAD 04/10/07--------- £ SI 292@.25=73 £ IC 16981689/16981762
2007-10-03MEM/ARTSARTICLES OF ASSOCIATION
2007-10-03RES13SCHEME AGREEMENT 28/09/07
2007-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-12169£ IC 17017323/16978573 23/08/07 £ SR 155000@.25=38750
2007-09-12169£ IC 17036573/17017323 23/08/07 £ SR 77000@.25=19250
2007-09-11169£ IC 17079823/17036573 17/08/07 £ SR 173000@.25=43250
Industry Information
SIC/NAIC Codes
5530 - Restaurants
5540 - Bars
7487 - Other business activities

Licences & Regulatory approval
We could not find any licences issued to STROBE 2 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Annual Liq2019-10-25
Notices to Creditors2009-09-22
Fines / Sanctions
No fines or sanctions have been issued against STROBE 2
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-08-15 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECUREDCREDITORS
FLOATING CHARGE 2004-12-16 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS
FLOATING CHARGE 2001-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STROBE 2 registering or being granted any patents
Domain Names

STROBE 2 owns 31 domain names.

bowlersbridgend.co.uk   clubstrata.co.uk   clubanon.co.uk   clubfuse.co.uk   ikonbolton.co.uk   jumpinjaks.co.uk   onethreeone.co.uk   pureobsession.co.uk   ukccdjsearch.co.uk   liquidclubcasino.co.uk   stratanightclub.co.uk   stormclub.co.uk   truyork.co.uk   chicargos.co.uk   hustlers-casino.co.uk   ikonmaidstone.co.uk   echotrust.co.uk   jarmanfields.co.uk   playnightclub.co.uk   timesuperclub.co.uk   savoynightclub.co.uk   rock-idol.co.uk   barrockbasingstoke.co.uk   bandwagon-students.co.uk   beyondhello.co.uk   deepbar.co.uk   myliquid.co.uk   redcarpetmomentsluminar.co.uk   vibeallstars.co.uk   thedeepbar.co.uk   club-room.co.uk  

Trademarks
We have not found any records of STROBE 2 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STROBE 2. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as STROBE 2 are:

Outgoings
Business Rates/Property Tax
No properties were found where STROBE 2 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAnnual Liq
Defending partySTROBE 2Event Date2019-10-25
STROBE 2 (Company Number 03170142 ) Notice is hereby given that annual meetings of members and creditors of Strobe 2 will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas Moreā€¦
 
Initiating party Event TypeNotices to Creditors
Defending partySTROBE 2Event Date2009-09-15
We, Paul Williams, of MCR, 43-45 Portman Square, London, W1H 6LY and Brain Johnson of Fisher Partners, Acre House, 11/15 William Road, London, NW1 3ER, give notice that we were appointed Joint Liquidators of the above named company on 14 September 2009. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 12 October 2009, to prove their debts by sending to the undersigned Paul David Williams, of MCR, 43-45 Portman Square, London, W1H 6LY, the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A Creditor who has not proved this debt before the declaration of any Dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Paul Williams , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STROBE 2 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STROBE 2 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.