399 STRAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name399 STRAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00879856
    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 399 STRAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 399 STRAND LIMITED located?

    Registered Office Address
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of 399 STRAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE STANLEY GIBBONS GROUP LIMITEDMar 11, 2002Mar 11, 2002
    PHILATELIC PUBLISHERS LIMITEDMay 23, 1966May 23, 1966

    What are the latest accounts for 399 STRAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for 399 STRAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Dec 29, 2017 with updates

    3 pagesCS01

    Termination of appointment of Keith Andrew Millar Heddle as a director on Sep 08, 2017

    1 pagesTM01

    Appointment of Mr Anthony Michael Gee as a director on Sep 08, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Dec 29, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 1,000
    SH01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Dec 29, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Keith Andrew Millar Heddle as a director

    2 pagesAP01

    Who are the officers of 399 STRAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    British50467140001
    GEE, Anthony Michael
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    Director
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    United KingdomBritish181780820001
    PURKIS, Richard Kenneth
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    Director
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    EnglandBritish50467140001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Secretary
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    British4791360001
    DUNNINGHAM, Timothy
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    Director
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    JerseyBritish58978030001
    FRASER, Paul Ian
    222 Cheltenham Road
    BS6 5QU Bristol
    Avon
    Director
    222 Cheltenham Road
    BS6 5QU Bristol
    Avon
    British5342100001
    GRODECKI, Antony Richard Jan
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British42800860002
    HALL, Michael Robert Montague
    Doyle Court
    Doyle Road St Peter Port
    GY1 1RD Guernsey
    Channel Islands
    Director
    Doyle Court
    Doyle Road St Peter Port
    GY1 1RD Guernsey
    Channel Islands
    British74643910002
    HEDDLE, Keith Andrew Millar
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    Director
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    EnglandBritish164474410001
    HENLEY, Mark David
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    Director
    C/O Stanley Gibbons Limited
    399 Strand
    WC2R 0LX London
    EnglandBritish52315890005
    MCQUILLAN, Anthony Michael
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Director
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Irish22631310001
    NORTHCOTE, Stuart Lionel Barry
    8 Teasel Way Oak Lodge
    West Moors
    BH22 0PQ Ferndown
    Dorset
    Director
    8 Teasel Way Oak Lodge
    West Moors
    BH22 0PQ Ferndown
    Dorset
    EnglandBritish5448110001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Director
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    United KingdomBritish4791360001

    Who are the persons with significant control of 399 STRAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0LX London
    399
    England
    Apr 06, 2016
    Strand
    WC2R 0LX London
    399
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01064254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 399 STRAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 07, 1989
    Delivered On Sep 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • Jan 19, 1994Statement 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