STRATEGIC PLANNING ADVICE LIMITED

STRATEGIC PLANNING ADVICE LIMITED

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

    Company NameSTRATEGIC PLANNING ADVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02858658
    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 STRATEGIC PLANNING ADVICE LIMITED?

    • Urban planning and landscape architectural activities (71112) / Professional, scientific and technical activities

    Where is STRATEGIC PLANNING ADVICE LIMITED located?

    Registered Office Address
    Mansel Hall Hall Street
    Long Melford
    CO10 9JB Sudbury
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATEGIC PLANNING ADVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVAFRESH LIMITEDOct 01, 1993Oct 01, 1993

    What are the latest accounts for STRATEGIC PLANNING ADVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What are the latest filings for STRATEGIC PLANNING ADVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Nov 30, 2022

    9 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    9 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    9 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    7 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    7 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Register inspection address has been changed from Chester House 1-3 Brixton Road Studio Ch 3.14 London SW9 6DE England to Mansel Hall Hall Street Long Melford Sudbury CO10 9JB

    1 pagesAD02

    Total exemption small company accounts made up to Nov 30, 2016

    6 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Registered office address changed from 1-3 Brixton Road Brixton Road London SW9 6DE to Mansel Hall Hall Street Long Melford Sudbury Suffolk CO10 9JB on Dec 12, 2014

    1 pagesAD01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Nov 30, 2013

    9 pagesAA

    Register inspection address has been changed from 1-3 Brixton Road London SW9 6DE England

    1 pagesAD02

    Who are the officers of STRATEGIC PLANNING ADVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHANKOT, Kurbanhusen
    45 Radstock Avenue
    Kenton
    HA3 8PE Harrow
    Middlesex
    Secretary
    45 Radstock Avenue
    Kenton
    HA3 8PE Harrow
    Middlesex
    BritishAccountant43814910001
    MCDONALD, Ian James
    Hall Street
    Long Melford
    CO10 9JB Sudbury
    Mansel Hall
    Suffolk
    England
    Director
    Hall Street
    Long Melford
    CO10 9JB Sudbury
    Mansel Hall
    Suffolk
    England
    EnglandBritishConsultant Economist879920003
    MCDONALD, Ian James
    4 Alma Terrace
    SW18 3HT London
    Secretary
    4 Alma Terrace
    SW18 3HT London
    BritishConsultant Economist879920002
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    KENNA, Ruth
    13 Winchendon Road
    TW11 0SU Teddington
    Middlesex
    Director
    13 Winchendon Road
    TW11 0SU Teddington
    Middlesex
    BritishDirector72689790002
    THOMPSON, Angela Denese
    69 Gillespie Road
    Islington
    N5 1LR London
    Director
    69 Gillespie Road
    Islington
    N5 1LR London
    BritishCompany Administrator36555640001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of STRATEGIC PLANNING ADVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian James Mcdonald
    Hall Street
    Long Melford
    CO10 9JB Sudbury
    Mansel Hall
    England
    Jul 01, 2016
    Hall Street
    Long Melford
    CO10 9JB Sudbury
    Mansel Hall
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STRATEGIC PLANNING ADVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge by deposit deed
    Created On Dec 13, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    £5,000 due from the company to the chargee under the terms of the charge
    Short particulars
    The deposit balance standing to the credit of the deposit account under the terms of this charge.
    Persons Entitled
    • David Lawrence Levy and Veronica Ashley Collins
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Feb 24, 1997Statement 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