UKBizDB.co.uk

STRATEGA LAW LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director18 July 2010Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director02 July 2010Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director02 July 2010Active
Sutherland House, 5 Argyll Street, London, England, W1F 7TE

Director11 January 2013Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director02 July 2010Active
29, Dean Road, Haslingden, Rossendale, England, BB4 4DS

Director02 July 2010Active
10, Regent Close, Bramhall, Stockport, United Kingdom, SK7 1JA

Director22 November 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-04Insolvency

Liquidation disclaimer notice.

Download
2022-08-17Address

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

Download
2022-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Insolvency

Liquidation voluntary arrangement completion.

Download
2021-09-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Address

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

Download
2020-03-09Capital

Capital alter shares subdivision.

Download
2019-09-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download

Copyright © 2024. All rights reserved.