Warning: file_put_contents(c/0dcc39972319f6c5f789aaab611913a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Strongzone Limited, SS0 7LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRONGZONE LIMITED

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

This company is commonly known as Strongzone Limited. The company was founded 19 years ago and was given the registration number 05398758. The firm's registered office is in ESSEX. You can find them at 114 Hamlet Court Road, Westcliff On Sea, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRONGZONE LIMITED
Company Number:05398758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2005
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:114 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Evergreen Close, Woolmer Green, Knebworth, SG3 6JN

Secretary05 April 2005Active
Penny Fayre, 124 Duks Hill Road, Northwood, HA6 2SJ

Director05 April 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 March 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 March 2005Active

People with Significant Control

Mr Kian Njan Thomas Tjong
Notified on:19 March 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pui Sing Tsang
Notified on:19 March 2017
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Food Associates Ltd
Notified on:19 March 2017
Status:Active
Country of residence:England
Address:19, Maxwell Road, Northwood, England, HA6 2XY
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Gazette

Gazette dissolved liquidation.

Download
2023-10-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-11Address

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

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.