STRATEGIC DIRECTORS LIMITED
Overview
| Company Name | STRATEGIC DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04065537 |
| 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 STRATEGIC DIRECTORS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STRATEGIC DIRECTORS LIMITED located?
| Registered Office Address | Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate Off Continental Approach CT9 4JG Margate Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATEGIC DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMONEYMOVER LIMITED | Sep 05, 2000 | Sep 05, 2000 |
What are the latest accounts for STRATEGIC DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for STRATEGIC DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||||||||||
Secretary's details changed for Strategic Secretaries Ltd on Aug 29, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Aug 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on Sep 07, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on Aug 24, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on Jan 05, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony John Graham Avery on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Strategic Secretaries Ltd on Oct 09, 2015 | 1 pages | CH04 | ||||||||||
Who are the officers of STRATEGIC DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STRATEGIC SECRETARIES LTD | Secretary | Westwood Industrial Estate Off Continental Approach CT9 4JG Margate Westwood Business Centre Unit 5a (S A G) Kent England |
| 166544930001 | ||||||||||
| AVERY, Anthony John Graham | Director | Westwood Industrial Estate Off Continental Approach CT9 4JG Margate Westwood Business Centre Unit 5a (S A G) Kent England | United Kingdom | British | Company Director | 146377840001 | ||||||||
| AVERY, Anthony John Graham | Secretary | 1 Saxon Court TN22 4DT Hadlow Down East Sussex | British | 146377840001 | ||||||||||
| AVERY, Christopher John | Secretary | 1 Saxon Court Hadlow Down TN22 4DT Uckfield East Sussex | British | 76886770001 | ||||||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||||||
| STRATEGIC SECRETARIES LIMITED | Secretary | 1 Saxon Court TN22 4DT Hadlow Down East Sussex | 95102510001 | |||||||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
What are the latest statements on persons with significant control for STRATEGIC DIRECTORS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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