UKBizDB.co.uk

STRAND CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strand Capital Limited. The company was founded 25 years ago and was given the registration number 03747386. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:STRAND CAPITAL LIMITED
Company Number:03747386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 April 1999
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tudor Street, Tudor Street, London, England, EC4Y 0AH

Secretary29 June 2016Active
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director20 March 2017Active
11 Caledon Place, Guildford, GU4 7YX

Secretary01 October 2002Active
1 Tudor Street, Tudor Street, London, England, EC4Y 0AH

Secretary27 August 2015Active
15 High Garth, Esher, KT10 9DN

Secretary15 June 2001Active
30 Corkran Road, Surbiton, KT6 6PN

Secretary28 May 1999Active
106, Mill Studio Crane Mead, Ware, United Kingdom, SG12 9PY

Secretary09 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 April 1999Active
92 Tolworth Park Road, Surbiton, KT6 7RH

Director15 June 2001Active
5th Floor, 1 Tudor Street, London, England, EC4Y 0AH

Director10 March 2014Active
1 Tudor Street, 5th Floor, 1 Tudor Street, London, England, EC4Y 0AH

Director19 September 2014Active
106, Mill Studio Crane Mead, Ware, United Kingdom, SG12 9PY

Director30 September 2012Active
15 High Garth, Esher, KT10 9DN

Director15 June 2001Active
106, Mill Studio Crane Mead, Ware, United Kingdom, SG12 9PY

Director15 June 2001Active
30 Corkran Road, Surbiton, KT6 6PN

Director28 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 April 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2022-12-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-06-20Insolvency

Liquidation in administration progress report with brought down date.

Download
2021-12-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2021-11-15Insolvency

Liquidation in administration progress report with brought down date.

Download
2020-12-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2020-06-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2020-01-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2019-07-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2019-01-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2018-07-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2018-06-06Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2018-01-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-10-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-09-08Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2017-09-07Insolvency

Liquidation in administration result creditors meeting.

Download
2017-07-19Insolvency

Liquidation in administration proposals.

Download
2017-06-07Insolvency

Liquidation in administration appointment of administrator.

Download
2017-06-06Insolvency

Liquidation in administration appointment of administrator.

Download
2017-06-05Address

Change registered office address company with date old address new address.

Download
2017-03-21Document replacement

Second filing of annual return with made up date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.