UKBizDB.co.uk

STRONGBOARDS LIMITED

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

This company is commonly known as Strongboards Limited. The company was founded 4 years ago and was given the registration number 12470902. The firm's registered office is in LONDON. You can find them at 5 Glaserton Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STRONGBOARDS LIMITED
Company Number:12470902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Glaserton Road, London, England, N16 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood, WD6 4SD

Director20 February 2020Active
5, Glaserton Road, London, England, N16 5QU

Director19 February 2020Active
5, Glaserton Road, London, England, N16 5QU

Director01 September 2020Active

People with Significant Control

Mr Jacob Stern
Notified on:20 February 2020
Status:Active
Date of birth:January 1999
Nationality:British
Address:9 Brickfield Cottages, Borehamwood Enterprise Centre, Borehamwood, WD6 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yehuda Levy
Notified on:19 February 2020
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:5, Glaserton Road, London, England, N16 5QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Avraham Mordechai Rosenbaum
Notified on:19 February 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:Flat 2, 23, Lockmead Road, London, England, N15 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-05-23Address

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

Download
2023-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Officers

Change person director company with change date.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Address

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

Download
2020-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.