UKBizDB.co.uk

STRATSMORE GROUP LIMITED

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

This company is commonly known as Stratsmore Group Limited. The company was founded 5 years ago and was given the registration number 11934836. The firm's registered office is in ILFORD. You can find them at 420b Eastern Avenue, , Ilford, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:STRATSMORE GROUP LIMITED
Company Number:11934836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:420b Eastern Avenue, Ilford, England, IG2 6NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Hyland Way, Hornchurch, England, RM11 1DN

Director10 February 2022Active
Dalwood House, 79 London Road, Romford, England, RM7 9QD

Director09 April 2019Active
420b, Eastern Avenue, Ilford, England, IG2 6NQ

Director09 April 2019Active
420b, Eastern Avenue, Ilford, England, IG2 6NQ

Director09 April 2019Active
47, Highcliffe Gardens, Ilford, England, IG4 5HP

Corporate Director14 May 2019Active
420b, Eastern Avenue, Ilford, England, IG2 6NQ

Corporate Director14 May 2019Active
53, Azalea Close, Ilford, England, IG1 2BF

Corporate Director14 May 2019Active
420b, Eastern Avenue, Ilford, England, IG2 6NQ

Corporate Director09 April 2019Active

People with Significant Control

Mr Solomon Khan
Notified on:10 February 2022
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:15, Hyland Way, Hornchurch, England, RM11 1DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Muhammad Malik Aidan
Notified on:31 January 2022
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:40, Middleton Gardens, Ilford, England, IG2 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohid Jawad
Notified on:16 June 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Dalwood House, 79 London Road, Romford, England, RM7 9QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Avinash Kumar Tiwari
Notified on:16 June 2019
Status:Active
Date of birth:August 1968
Nationality:Indian
Country of residence:England
Address:420b, Eastern Avenue, Ilford, England, IG2 6NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr. Muhammad Asif Naeem
Notified on:16 June 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:420b, Eastern Avenue, Ilford, England, IG2 6NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Global Investors Group Limited
Notified on:14 May 2019
Status:Active
Country of residence:England
Address:47, Highcliffe Gardens, Ilford, England, IG4 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scientific Age Research And Testing Lab Ltd
Notified on:14 May 2019
Status:Active
Country of residence:England
Address:53, Azalea Close, Ilford, England, IG1 2BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jpd Management Limited
Notified on:14 May 2019
Status:Active
Country of residence:England
Address:420b, Eastern Avenue, Ilford, England, IG2 6NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Stratsmore Property Assets Limited
Notified on:09 April 2019
Status:Active
Country of residence:England
Address:420b, Eastern Avenue, Ilford, England, IG2 6NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Address

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

Download
2023-05-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-05-22Address

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

Download
2023-03-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Accounts

Change account reference date company previous shortened.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-17Insolvency

Liquidation compulsory winding up order.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Officers

Notice of removal of a director.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Change of name

Certificate change of name company.

Download
2022-10-05Address

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

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.