STRAND LOYALTY LIMITED
Overview
| Company Name | STRAND LOYALTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04977524 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STRAND LOYALTY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is STRAND LOYALTY LIMITED located?
| Registered Office Address | 1 Adam Street WC2N 6LE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRAND LOYALTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISIBLE RESULTS (UK) LIMITED | Nov 26, 2003 | Nov 26, 2003 |
What are the latest accounts for STRAND LOYALTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for STRAND LOYALTY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STRAND LOYALTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Court order notice of winding up | 2 pages | F14 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Jonathan Cooper Morris as a director on Feb 21, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Mitchell Smillie as a director on Feb 21, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Rooks Rider Solicitors Challenor House Clerkenwell Close London EC1R 0RR United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Jonathan Cooper Morris on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from 33 Drayson Mews London W8 4LY on Jul 13, 2011 | 1 pages | AD01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Termination of appointment of Jonathan Morris as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Rbs Nominees Limited as a secretary | 2 pages | AP04 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 09, 2011
| 6 pages | SH06 | ||||||||||
Certificate of change of name Company name changed visible results (uk) LIMITED\certificate issued on 02/03/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Craig Scutella as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of STRAND LOYALTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R.B.S. NOMINEES LIMITED | Secretary | Clerkenwell Close EC1R 0RR London 19 England |
| 157017420001 | ||||||||||
| SMILLIE, Brian Mitchell | Director | Adam Street WC2N 6LE London 1 United Kingdom | United Kingdom | British | 25953430002 | |||||||||
| ARROWSMITH, Robert George | Secretary | 8 Brendon Drive KT10 9EQ Esher | British | 70780350004 | ||||||||||
| MORRIS, Jonathan Cooper | Secretary | Holloway Lane Turville RG9 6QU Henley-On-Thames Idlecombe Farmhouse Oxfordshire United Kingdom | British | 139348100001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARROWSMITH, Robert George | Director | 8 Brendon Drive KT10 9EQ Esher | United Kingdom | British | 70780350004 | |||||||||
| MORRIS, Jonathan Cooper | Director | Piddington Lane Wheeler End HP14 3NG High Wycombe Chipps Hill Cottage Buckinghamshire United Kingdom | United Kingdom | British | 139348100003 | |||||||||
| SCUTELLA, Craig Max | Director | 10-00 Mcevoy St Waterloo Sydney Unit A Nsw 2017 Australia | Australia | Australian | 135221980002 | |||||||||
| WHITTAKER, Michael Jeffery, Mr. | Director | 1 Ac George Street Newmarket Auckland New Zealand | New Zealander | 114865490001 |
Does STRAND LOYALTY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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