This company is commonly known as Stratega Law Limited. The company was founded 13 years ago and was given the registration number 07302852. The firm's registered office is in SUTTON. You can find them at 1 Villiers Court 40 Upper Mulgrave Road, Cheam, Sutton, Surrey. This company's SIC code is 69102 - Solicitors.
Name | : | STRATEGA LAW LIMITED |
---|---|---|
Company Number | : | 07302852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 02 July 2010 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Villiers Court 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, England, SM2 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Director | 18 July 2010 | Active |
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Director | 02 July 2010 | Active |
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Director | 02 July 2010 | Active |
Sutherland House, 5 Argyll Street, London, England, W1F 7TE | Director | 11 January 2013 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0PW | Director | 02 July 2010 | Active |
29, Dean Road, Haslingden, Rossendale, England, BB4 4DS | Director | 02 July 2010 | Active |
10, Regent Close, Bramhall, Stockport, United Kingdom, SK7 1JA | Director | 22 November 2010 | Active |
Mr James Charles Marshall | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Mr James Patrick Keogh | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Mr Jeremy Chandoss Kotze | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-04 | Insolvency | Liquidation disclaimer notice. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-09-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-19 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Capital | Capital alter shares subdivision. | Download |
2019-09-11 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.