This company is commonly known as Strata Security And Combined Services Limited. The company was founded 24 years ago and was given the registration number 03817833. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | STRATA SECURITY AND COMBINED SERVICES LIMITED |
---|---|---|
Company Number | : | 03817833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 07 March 2008 | Active |
8 Sandford Crescent Delves Keep, Wychwood Country Park, Weston, CW2 5GJ | Secretary | 16 August 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 02 August 1999 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 07 March 2008 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 23 March 2009 | Active |
Hordern Barn Farm, Buxton New Road, Macclesfield, SK11 0AN | Director | 16 August 1999 | Active |
5 Church Lane, Marr, Doncaster, DN5 7AU | Director | 21 August 2000 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
21 Fluin Lane, Frodsham, WA6 7QL | Director | 16 August 1999 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Old Bonhams, Wardington, OX17 1SA | Director | 07 March 2008 | Active |
11 Arran Close, Bolton, BL3 4PP | Director | 01 July 2001 | Active |
8 Sandford Crescent Delves Keep, Wychwood Country Park, Weston, CW2 5GJ | Director | 16 August 1999 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 12 March 2012 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 01 June 2015 | Active |
73 Armstrong Close, Birchwood, Warrington, WA3 6DJ | Director | 04 November 2001 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 02 August 1999 | Active |
Iss Brightspark Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Iss Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-10-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-11 | Insolvency | Legacy. | Download |
2022-10-11 | Capital | Legacy. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.