STRAND LOYALTY LIMITED

Register to unlock more data on OkredoRegister

STRAND LOYALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04977524

Incorporation date

25/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Adam Street, London WC2N 6LECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon14/03/2015
Final Gazette dissolved following liquidation
dot icon14/12/2014
Completion of winding up
dot icon31/07/2013
Order of court to wind up
dot icon31/07/2013
Court order notice of winding up
dot icon27/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2013
Termination of appointment of Jonathan Cooper Morris as a director on 2013-02-21
dot icon27/02/2013
Appointment of Mr Brian Mitchell Smillie as a director on 2013-02-21
dot icon18/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon14/12/2011
Register inspection address has been changed from C/O Rooks Rider Solicitors Challenor House Clerkenwell Close London EC1R 0RR United Kingdom
dot icon14/12/2011
Director's details changed for Mr Jonathan Cooper Morris on 2011-11-01
dot icon14/12/2011
Register(s) moved to registered office address
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Registered office address changed from 33 Drayson Mews London W8 4LY on 2011-07-13
dot icon14/03/2011
Purchase of own shares.
dot icon09/03/2011
Termination of appointment of Jonathan Morris as a secretary
dot icon09/03/2011
Appointment of Rbs Nominees Limited as a secretary
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Cancellation of shares. Statement of capital on 2011-03-09
dot icon01/03/2011
Certificate of change of name
dot icon28/02/2011
Termination of appointment of Craig Scutella as a director
dot icon16/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon16/02/2011
Register(s) moved to registered inspection location
dot icon15/02/2011
Register inspection address has been changed
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Solvency statement dated 14/12/10
dot icon20/12/2010
Statement of capital on 2010-12-21
dot icon20/12/2010
Resolutions
dot icon05/08/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon05/08/2010
Director's details changed for Craig Max Scutella on 2009-11-26
dot icon24/06/2010
Director's details changed for Mr Jonathan Cooper Morris on 2010-04-01
dot icon21/06/2010
Director's details changed for Mr Jonathan Cooper Morris on 2010-04-01
dot icon21/06/2010
Secretary's details changed for Mr Jonathan Cooper Morris on 2010-04-01
dot icon26/04/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Director and secretary's change of particulars / jonathan morris / 20/02/2009
dot icon01/09/2009
Director and secretary's change of particulars / jonathan morris / 20/02/2009
dot icon07/05/2009
Return made up to 26/11/08; full list of members
dot icon07/05/2009
Director's change of particulars / craig scvtella / 19/11/2008
dot icon02/04/2009
Return made up to 26/11/07; full list of members
dot icon01/04/2009
Return made up to 26/11/06; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Director appointed craig max scvtella
dot icon15/12/2008
Appointment terminated director michael whittaker
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Registered office changed on 20/11/07 from: stuart house 55 catherine place london SW1E 6DY
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 26/11/05; full list of members
dot icon16/08/2005
Ad 01/12/03--------- £ si [email protected]
dot icon16/08/2005
Return made up to 26/11/04; full list of members; amend
dot icon09/08/2005
New director appointed
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
New secretary appointed
dot icon29/12/2004
Return made up to 26/11/04; full list of members
dot icon22/08/2004
Ad 01/12/03--------- £ si [email protected]=6000 £ ic 5001/11001
dot icon14/03/2004
Ad 01/12/03--------- £ si [email protected]=5000 £ ic 1/5001
dot icon20/01/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon13/01/2004
Registered office changed on 14/01/04 from: 55 catherine place london SW1E 6DY
dot icon28/12/2003
Registered office changed on 29/12/03 from: 8 brendon drive esher KT10 9EQ
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.B.S. NOMINEES LIMITED
Corporate Secretary
09/02/2011 - Present
46
Mr Brian Mitchell Smillie
Director
21/02/2013 - Present
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/2003 - 25/11/2003
99600
Arrowsmith, Robert George
Director
25/11/2003 - 30/03/2005
37
Arrowsmith, Robert George
Secretary
25/11/2003 - 30/03/2005
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRAND LOYALTY LIMITED

STRAND LOYALTY LIMITED is an(a) Dissolved company incorporated on 25/11/2003 with the registered office located at 1 Adam Street, London WC2N 6LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRAND LOYALTY LIMITED?

toggle

STRAND LOYALTY LIMITED is currently Dissolved. It was registered on 25/11/2003 and dissolved on 14/03/2015.

Where is STRAND LOYALTY LIMITED located?

toggle

STRAND LOYALTY LIMITED is registered at 1 Adam Street, London WC2N 6LE.

What does STRAND LOYALTY LIMITED do?

toggle

STRAND LOYALTY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for STRAND LOYALTY LIMITED?

toggle

The latest filing was on 14/03/2015: Final Gazette dissolved following liquidation.