STRAND UK LIMITED

Register to unlock more data on OkredoRegister

STRAND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01856647

Incorporation date

17/10/1984

Size

Dormant

Contacts

Registered address

Registered address

242 Marylebone Road, London, NW1 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1986)
dot icon21/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon06/02/2009
Appointment Terminated Director and Secretary christopher scott
dot icon29/12/2008
Return made up to 28/12/08; full list of members
dot icon29/12/2008
Location of register of members
dot icon25/08/2008
Appointment Terminated Director trevor bish jones
dot icon21/08/2008
Director appointed christopher david scott
dot icon14/07/2008
Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD
dot icon29/06/2008
Accounts made up to 2008-02-02
dot icon07/02/2008
Return made up to 28/12/07; no change of members
dot icon30/11/2007
Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL
dot icon29/11/2007
Accounts made up to 2007-02-03
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
New secretary appointed
dot icon08/01/2007
Return made up to 28/12/06; full list of members
dot icon30/10/2006
Accounts made up to 2006-01-28
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon21/12/2005
Return made up to 28/12/05; full list of members
dot icon21/12/2005
Location of register of members address changed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon21/08/2005
Accounts made up to 2005-01-29
dot icon21/08/2005
Accounting reference date shortened from 31/12/05 to 31/01/05
dot icon27/04/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon16/03/2005
Registered office changed on 17/03/05 from: 76 dean street london W1D 3SQ
dot icon23/02/2005
Return made up to 28/12/04; full list of members
dot icon23/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Director resigned
dot icon28/10/2004
Certificate of change of name
dot icon01/08/2004
Accounts made up to 2003-12-31
dot icon23/03/2004
Director's particulars changed
dot icon23/03/2004
Director's particulars changed
dot icon25/01/2004
Return made up to 28/12/03; full list of members
dot icon23/09/2003
Accounts made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon10/03/2003
Auditor's resignation
dot icon28/01/2003
Return made up to 28/12/02; full list of members
dot icon28/01/2003
Registered office changed on 29/01/03
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/06/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon20/01/2002
Return made up to 28/12/01; full list of members
dot icon20/01/2002
Registered office changed on 21/01/02
dot icon20/01/2002
Location of register of members address changed
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Return made up to 28/12/00; full list of members
dot icon28/01/2001
Secretary's particulars changed
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
New director appointed
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Director resigned
dot icon24/01/2000
Return made up to 28/12/99; full list of members
dot icon13/01/2000
New director appointed
dot icon05/01/2000
Location of register of members
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon26/12/1999
Certificate of change of name
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Director resigned
dot icon29/07/1999
Director resigned
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon24/01/1999
Return made up to 28/12/98; no change of members
dot icon09/12/1998
Director resigned
dot icon07/12/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon14/10/1998
Director resigned
dot icon10/08/1998
Particulars of mortgage/charge
dot icon02/08/1998
Auditor's resignation
dot icon19/04/1998
Accounting reference date extended from 31/12/98 to 28/02/99
dot icon08/02/1998
Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF
dot icon03/02/1998
New director appointed
dot icon26/01/1998
Return made up to 28/12/97; full list of members
dot icon26/01/1998
Location of register of members address changed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
Secretary resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
New director appointed
dot icon24/09/1997
Director resigned
dot icon22/01/1997
Return made up to 28/12/96; full list of members
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon21/07/1996
Secretary resigned;director resigned
dot icon20/07/1996
New secretary appointed
dot icon25/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon24/01/1996
Return made up to 28/12/95; full list of members
dot icon24/01/1996
Director's particulars changed
dot icon24/01/1996
New director appointed
dot icon24/01/1996
Registered office changed on 25/01/96 from: strand vci house caxton watford WD1 8UF
dot icon14/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon14/08/1995
Auditor's resignation
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Declaration of satisfaction of mortgage/charge
dot icon29/05/1995
New director appointed
dot icon18/05/1995
Certificate of change of name
dot icon06/04/1995
Return made up to 28/12/94; full list of members
dot icon11/12/1994
Director's particulars changed
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Memorandum and Articles of Association
dot icon20/06/1994
Resolutions
dot icon19/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
New director appointed
dot icon03/03/1994
Return made up to 28/12/93; full list of members
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon25/01/1993
Return made up to 28/12/92; full list of members
dot icon15/10/1992
Director's particulars changed
dot icon04/08/1992
Director's particulars changed
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon03/02/1992
New director appointed
dot icon27/01/1992
Return made up to 28/12/91; full list of members
dot icon11/11/1991
Registered office changed on 12/11/91 from: prestwich house caxton way watford herts. WD1 8HF
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
New director appointed
dot icon16/05/1991
Certificate of change of name
dot icon28/04/1991
Return made up to 28/12/90; full list of members
dot icon07/04/1991
Full accounts made up to 1989-12-31
dot icon07/08/1990
New director appointed
dot icon06/08/1990
Director resigned
dot icon06/06/1990
Resolutions
dot icon06/06/1990
Declaration of assistance for shares acquisition
dot icon06/06/1990
Declaration of assistance for shares acquisition
dot icon10/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/02/1990
Return made up to 28/12/89; full list of members
dot icon30/01/1990
Accounting reference date extended from 30/06 to 31/12
dot icon30/11/1989
New director appointed
dot icon08/11/1989
Director resigned
dot icon08/11/1989
Director resigned
dot icon08/11/1989
Director resigned
dot icon11/09/1989
Director resigned
dot icon20/08/1989
Director resigned
dot icon20/04/1989
Accounts made up to 1987-06-30
dot icon11/04/1989
Return made up to 13/12/88; full list of members
dot icon05/04/1989
Director resigned
dot icon05/04/1989
New director appointed
dot icon05/04/1989
New director appointed
dot icon14/03/1989
Full accounts made up to 1988-06-30
dot icon05/03/1989
Particulars of mortgage/charge
dot icon27/02/1989
Particulars of mortgage/charge
dot icon21/02/1989
Registered office changed on 22/02/89 from: prestwich house brunswick industrial park brunswick way london N11 1JL
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon19/04/1988
Accounts made up to 1986-06-30
dot icon14/02/1988
Registered office changed on 15/02/88 from: wharf road enfield middlesex EN3 4TE
dot icon24/01/1988
Return made up to 08/12/87; full list of members
dot icon22/01/1988
New director appointed
dot icon22/01/1988
New director appointed
dot icon22/01/1988
New director appointed
dot icon12/01/1988
New director appointed
dot icon12/01/1988
New director appointed
dot icon04/11/1987
Certificate of change of name
dot icon09/09/1987
Resolutions
dot icon12/02/1987
Return made up to 12/12/86; full list of members
dot icon06/08/1986
Secretary resigned;new secretary appointed
dot icon25/07/1986
Director resigned
dot icon20/07/1986
Registered office changed on 21/07/86 from: wilson wright and co 122 chawcery lane london WC2

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2008
dot iconLast change occurred
01/02/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/02/2008
dot iconNext account date
01/02/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholfield, Brian Beaumont
Director
18/01/1996 - 05/07/1996
24
Ayres, Stephen Thomas
Director
02/06/1994 - 02/12/1998
16
Brooman, Richard John
Director
03/11/1997 - 28/02/1999
19
Green, Richard John
Director
21/03/2000 - 17/11/2004
44
East, Stephen John
Director
07/10/2005 - Present
125

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 UK LIMITED

STRAND UK LIMITED is an(a) Dissolved company incorporated on 17/10/1984 with the registered office located at 242 Marylebone Road, London, NW1 6JL. There is currently 1 active director 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 UK LIMITED?

toggle

STRAND UK LIMITED is currently Dissolved. It was registered on 17/10/1984 and dissolved on 21/06/2010.

Where is STRAND UK LIMITED located?

toggle

STRAND UK LIMITED is registered at 242 Marylebone Road, London, NW1 6JL.

What does STRAND UK LIMITED do?

toggle

STRAND UK LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for STRAND UK LIMITED?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via compulsory strike-off.