STRATEGIC ACTION (CONSULTANTS) LTD
Overview
| Company Name | STRATEGIC ACTION (CONSULTANTS) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05846632 |
| 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 ACTION (CONSULTANTS) LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STRATEGIC ACTION (CONSULTANTS) LTD 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 ACTION (CONSULTANTS) LTD?
| Company Name | From | Until |
|---|---|---|
| ALL PUBS (EUROPE) LTD | Jun 14, 2006 | Jun 14, 2006 |
What are the latest accounts for STRATEGIC ACTION (CONSULTANTS) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for STRATEGIC ACTION (CONSULTANTS) LTD?
| 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 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
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 Aug 31, 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 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 14, 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 | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony John Graham Avery on Feb 07, 2015 | 2 pages | CH01 | ||||||||||
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 Jun 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on Jul 30, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Graham Avery on May 07, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of STRATEGIC ACTION (CONSULTANTS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STRATEGIC SECRETARIES LTD | Secretary | c/o Dept Ccs 12/17 Upper Bridge Street CT1 2NF Canterbury Lombard House 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 | ||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| STRATEGIC SECRETARIES LIMITED | Secretary | 1 Saxon Court TN22 4DT Hadlow Down East Sussex | 95102510001 | |||||||||||
| D'HONT, Nicole Paulette Simone | Director | 31 Nekke B9930 Zomergem Belgium | Belgian | Director | 113768040001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 | |||||||||||
| STRATEGIC DIRECTORS LIMITED | Director | 1 Saxon Court TN22 4DT Hadlow Down East Sussex | 116532910001 |
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