STRATEGIC SECURITIES LIMITED

STRATEGIC SECURITIES LIMITED

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

    Company NameSTRATEGIC SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05683717
    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 SECURITIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is STRATEGIC SECURITIES LIMITED located?

    Registered Office Address
    First Floor Roxburghe House
    273-287 Regent Street
    W1B 2HA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATEGIC SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for STRATEGIC SECURITIES 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

    3 pagesDS01

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Director's details changed for Mr Christian Desira on Feb 24, 2017

    2 pagesCH01

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    8 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Christian Desira on Jan 22, 2016

    2 pagesCH01

    Previous accounting period extended from Jan 31, 2015 to Jul 31, 2015

    1 pagesAA01

    Annual return made up to Jan 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jan 31, 2013

    8 pagesAA

    Annual return made up to Jan 22, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Christian Desira on Oct 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2012

    8 pagesAA

    Annual return made up to Jan 22, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    7 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Jan 22, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * First Floor Roxburghe House 273-287 Regent Street London W1B 2HA* on Apr 12, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2010

    7 pagesAA

    Who are the officers of STRATEGIC SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESIRA, Christian
    Roxburghe House
    273-287 Regent Street
    W1B 2HA London
    First Floor
    Director
    Roxburghe House
    273-287 Regent Street
    W1B 2HA London
    First Floor
    United KingdomBritishCompany Director88884190006
    KALLENDER, Marjorie
    90 Warwick Way
    SW1V 1SB London
    Secretary
    90 Warwick Way
    SW1V 1SB London
    British88884230001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    WIELICZKO, Elizabeth
    13a Queens Gardens
    W2 3BA London
    Director
    13a Queens Gardens
    W2 3BA London
    United KingdomBritishBus Admin110855370002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of STRATEGIC SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christian Desira
    Roxburghe House
    273-287 Regent Street
    W1B 2HA London
    First Floor
    Apr 06, 2016
    Roxburghe House
    273-287 Regent Street
    W1B 2HA London
    First Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STRATEGIC SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second legal charge
    Created On Apr 13, 2011
    Delivered On Apr 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 194 and land at the back of 188-192 and 196-200 parchmore road thornton heath t/no SGL686311.
    Persons Entitled
    • Audit Consultancy LTD T/a Tigergrade Capital
    Transactions
    • Apr 16, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 16, 2006
    Delivered On Nov 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    Legal charge
    Created On Oct 16, 2006
    Delivered On Nov 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the properties and land k/a 188 to 200 parchmore road thornton heath croydon t/nos SGL327374, SGL186657, SY55478, SGL259942, SGL74346, SGL241849 and SGL173014. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 03, 2006Registration of a charge (395)

    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