This company is commonly known as Strand Acquisition Limited. The company was founded 11 years ago and was given the registration number 08270432. The firm's registered office is in LEEDS. You can find them at 20-22 Bridge End, , Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STRAND ACQUISITION LIMITED |
---|---|---|
Company Number | : | 08270432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2012 |
End of financial year | : | 29 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Bridge End, Leeds, England, LS1 4DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Bridge End, Leeds, England, LS1 4DJ | Director | 19 November 2015 | Active |
22 Village Square, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW | Corporate Secretary | 17 June 2016 | Active |
Ground First And Second, Princes Exchange, Princes Square, Leeds, England, LS1 4HY | Director | 26 September 2013 | Active |
Mounteney Solicitors, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW | Director | 17 June 2016 | Active |
South Lodge, Thorn Lane, Leeds, England, LS8 1NN | Director | 21 February 2014 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 26 October 2012 | Active |
Cie Sucriere De St Antoine, M59 St Antoine Se, Goodlands, Mauritius, GPO BOX 244 | Director | 26 October 2012 | Active |
Mr Adam Myers | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Bridge End, Leeds, England, LS1 4DJ |
Nature of control | : |
|
Mr Nicholas Charles Statman | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Bridge End, Leeds, England, LS1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Address | Change registered office address company with date old address new address. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-18 | Gazette | Gazette filings brought up to date. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2016-12-08 | Officers | Termination secretary company with name termination date. | Download |
2016-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Officers | Appoint corporate secretary company with name date. | Download |
2016-06-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.