STRAND POWER COMPANY LIMITED(THE)
Overview
Company Name | STRAND POWER COMPANY LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00378502 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRAND POWER COMPANY LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STRAND POWER COMPANY LIMITED(THE) located?
Registered Office Address | 27 Knightsbridge SW1X 7LY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STRAND POWER COMPANY LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for STRAND POWER COMPANY LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD | 1 pages | AD02 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ | 1 pages | AD04 | ||||||||||
Appointment of Mr Fady Bakhos as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carole Walker as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carole Walker as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on Nov 16, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of STRAND POWER COMPANY LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKHOS, Fady | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | French | Legal Counsel | 206395030001 | ||||
CUNNINGHAM, Liam | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Ireland | Irish | Director | 198295400001 | ||||
DOWD, Thomas Patrick | Secretary | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | Irish | Chartered Accountant | 93945640001 | |||||
EDWARDS, Sara Louise | Secretary | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | British | Vp Human Resources | 108281650001 | |||||
FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | Accountant | 50060390001 | |||||
FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | Accountant | 50060390001 | |||||
GIBBONS, Clive Anthony | Secretary | 5 Four Acre Coppice RG27 9NF Hook Hampshire | British | Accountant | 74719200002 | |||||
LEIGH, William Rowland Llewellyn | Secretary | Chancel House Church Street Hadlow TN11 0DB Tonbridge Kent | British | 8674290001 | ||||||
RADCLIFFE, Martin Balfour | Secretary | 34 Lamont Road SW10 London | British | Director | 7564670001 | |||||
WALKER, Carole | Secretary | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | British | Accountant | 138522860001 | |||||
ALDEN, Stephen Jude | Director | c/o Maybourne Hotel Group Vine Street Mayfair W1J 0AH London 1 England | United Kingdom | Maltese | Ceo | 115411150008 | ||||
ALLEN, David Weston | Director | 8 Merton Walk Mount Saint Annes 6 Milltown Dublin Ireland | Irish | Chartered Accountant | 99989350001 | |||||
DONNELLY, Peter Joseph | Director | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland | Ireland | Irish | Company Executive | 93945650001 | ||||
DOWD, Thomas Patrick | Director | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | United Kingdom | Irish | Chartered Accountant | 93945640001 | ||||
EDWARDS, Sara Louise | Director | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | United Kingdom | British | Vp Human Resources | 108281650001 | ||||
FORT, Alan James | Director | Woodside Barnet Wood Road BR2 8HJ Bromley Kent | England | British | Finance Director | 34604480002 | ||||
FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | Accountant | 50060390001 | ||||
FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | Accountant | 50060390001 | ||||
GATES, Timothy John | Director | 18 Clifton Road TW11 8SW Teddington Middlesex | British | Director Of Human Resources | 66385720001 | |||||
GIBBONS, Clive Anthony | Director | 5 Four Acre Coppice RG27 9NF Hook Hampshire | England | British | Accountant | 74719200002 | ||||
HENNEBRY, Mark Nicholas | Director | C/O Maybourne Hotels Ltd 30 Old Burlington St W1S 3AR Mayfair London | Ireland | Irish | Accountant | 128404490001 | ||||
LEIGH, William Rowland Llewellyn | Director | Chancel House Church Street Hadlow TN11 0DB Tonbridge Kent | British | Finance Director | 8674290001 | |||||
MCKENNA, Geraldine Maria Martina | Director | 31 Clancarty Road SW6 3AH London | United Kingdom | Irish | Ceo | 93995420001 | ||||
MCKENNA, Geraldine | Director | No 3 Birley Street SW11 5XE London | Irish | Marketing Director | 67764270001 | |||||
MORTON, Henry Henderson | Director | Ellerslie Guildford Road Westcott Dorking Surrey | British | Company Director | 27589120001 | |||||
PAJARES, Ramon | Director | 38 Pont Street Mews SW1X 0AF London | Spanish | Hotelier | 45733530002 | |||||
RADCLIFFE, Martin Balfour | Director | 34 Lamont Road SW10 London | British | Director | 7564670001 | |||||
REYNOLDS, Paul | Director | 30 Bradbourne Street SW6 3TE London | England | British | Vp Sales & Marketing | 108281880001 | ||||
SEELINGER, Lisa Eleonora | Director | C/O Maybourne Hotels Ltd 30 Old Burlington St W1S 3AR Mayfair London | United Kingdom | American | Group Director - Hr | 128749960002 | ||||
SHEPARD, Giles Richard Carless | Director | Wallop House Nether Wallop SO20 8HE Stockbridge Hampshire | British | Managing Director | 3015990001 | |||||
WALKER, Carole | Director | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | England | British | Accountant | 138522860001 |
Who are the persons with significant control of STRAND POWER COMPANY LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maybourne Hotels Limited | Apr 06, 2016 | Mayfair W1K 4HJ London 41-43 Brook Street | No | ||||||||||
| |||||||||||||
Natures of Control
|
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