399 STRAND LIMITED
Overview
| Company Name | 399 STRAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00879856 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 399 STRAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE STANLEY GIBBONS GROUP LIMITED | Mar 11, 2002 | Mar 11, 2002 |
| PHILATELIC PUBLISHERS LIMITED | May 23, 1966 | May 23, 1966 |
What are the latest accounts for 399 STRAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for 399 STRAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith Andrew Millar Heddle as a director on Sep 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Michael Gee as a director on Sep 08, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Keith Andrew Millar Heddle as a director | 2 pages | AP01 | ||||||||||
Who are the officers of 399 STRAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURKIS, Richard Kenneth | Secretary | Chiswell House Shernden Lane Marsh Green TN8 5PR Edenbridge Kent | British | 50467140001 | ||||||
| GEE, Anthony Michael | Director | C/O Stanley Gibbons Limited 399 Strand WC2R 0LX London | United Kingdom | British | 181780820001 | |||||
| PURKIS, Richard Kenneth | Director | C/O Stanley Gibbons Limited 399 Strand WC2R 0LX London | England | British | 50467140001 | |||||
| PANDIT, Arvind Jivanlal | Secretary | 33 Oak Vale West End SO30 3SE Southampton Hampshire | British | 4791360001 | ||||||
| DUNNINGHAM, Timothy | Director | Avranches Farm La Ruette D`Avranches St Lawrence JE3 1GJ Jersey Channel Islands | Jersey | British | 58978030001 | |||||
| FRASER, Paul Ian | Director | 222 Cheltenham Road BS6 5QU Bristol Avon | British | 5342100001 | ||||||
| GRODECKI, Antony Richard Jan | Director | The Maltings Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 42800860002 | ||||||
| HALL, Michael Robert Montague | Director | Doyle Court Doyle Road St Peter Port GY1 1RD Guernsey Channel Islands | British | 74643910002 | ||||||
| HEDDLE, Keith Andrew Millar | Director | C/O Stanley Gibbons Limited 399 Strand WC2R 0LX London | England | British | 164474410001 | |||||
| HENLEY, Mark David | Director | C/O Stanley Gibbons Limited 399 Strand WC2R 0LX London | England | British | 52315890005 | |||||
| MCQUILLAN, Anthony Michael | Director | Church Lodge Station Road Wrington BS40 5LG Bristol Avon | Irish | 22631310001 | ||||||
| NORTHCOTE, Stuart Lionel Barry | Director | 8 Teasel Way Oak Lodge West Moors BH22 0PQ Ferndown Dorset | England | British | 5448110001 | |||||
| PANDIT, Arvind Jivanlal | Director | 33 Oak Vale West End SO30 3SE Southampton Hampshire | United Kingdom | British | 4791360001 |
Who are the persons with significant control of 399 STRAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stanley Gibbons Ecommerce Limited | Apr 06, 2016 | Strand WC2R 0LX London 399 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 399 STRAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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