Dissolved 2018-04-24
Company Information for STRAND SECURITIES LIMITED
25 UPPER BROOK STREET, LONDON, W1K,
|
Company Registration Number
05525164
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
STRAND SECURITIES LIMITED | |
Legal Registered Office | |
25 UPPER BROOK STREET LONDON | |
Company Number | 05525164 | |
---|---|---|
Date formed | 2005-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-21 23:45:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRAND SECURITIES SOUTH EAST | 148 ABBEY ROAD KILBURN KILBURN LONDON NW6 4SR | Dissolved | Company formed on the 1992-02-26 | |
STRAND SECURITIES CORPORATION | 650 WEST GEORGIA STREET SUITE 2160 P.O. 11516 VANCOUVER British Columbia V6B4N7 | Active | Company formed on the 1987-04-28 | |
STRAND SECURITIES LIMITED | 15411407 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH | Active | Company formed on the 2024-01-15 |
Officer | Role | Date Appointed |
---|---|---|
PROFESSIONAL TRUST COMPANY (UK) LIMITED |
||
RICHARD JAMES DAVIES |
||
KAPLAS (UK) LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JOHN ALLEN |
Director | ||
JANET TREACY PATERSON |
Director | ||
RICHARD JEREMY BERNARD SIBLEY |
Director | ||
DEBORAH JANE TAYLOR |
Director | ||
JAMES WILLIAM FISHER |
Director | ||
MICHAEL THOMAS CORDWELL |
Director | ||
PETER JAMES NICOLLE |
Director | ||
PROFESSIONAL TRUST COMPANY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERO FUTURE ENERGIES GLOBAL LTD | Company Secretary | 2017-03-09 | CURRENT | 2016-08-17 | Active | |
PRIMEWAGON (UK) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
AHVM LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
PEBBLE & STONES MANAGEMENT LTD. | Company Secretary | 2012-10-01 | CURRENT | 2000-03-17 | Active - Proposal to Strike off | |
EUMACHTECH LIMITED | Company Secretary | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2018-07-03 | |
FORSTREYMIS LIMITED | Company Secretary | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
BESPOKE UK EB LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2011-12-13 | Dissolved 2016-04-12 | |
ANDSTREYMIS LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
EXPA (UK) LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1999-10-13 | Dissolved 2018-07-31 | |
SPACE IMAGING SOUTH AMERICA LIMITED | Company Secretary | 2010-01-01 | CURRENT | 2003-08-01 | Dissolved 2016-04-26 | |
VINULTRA LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
FASHION ISLAND LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Dissolved 2017-01-17 | |
PELICAN TRUST (UK) LIMITED | Company Secretary | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2013-08-13 | |
SILVA CORPORATION LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Active | |
MAYFAIR CONSULTANTS LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2016-04-12 | |
ST JAMES'S SECURITIES LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
ORION IFP LTD | Company Secretary | 2006-12-11 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
SPARC GROUP (UK) LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2017-02-21 | |
HARBOUR CENTER LIMITED | Company Secretary | 2006-03-30 | CURRENT | 1997-12-01 | Dissolved 2013-10-08 | |
MERCIA INVESTMENTS LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2003-06-24 | Dissolved 2013-10-08 | |
BEAUFORT SERVICES LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2003-06-24 | Dissolved 2013-10-08 | |
CITY & SUITES LTD | Company Secretary | 2006-03-30 | CURRENT | 2000-11-03 | Dissolved 2014-08-12 | |
NEWFORUM LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2000-11-22 | Dissolved 2013-08-20 | |
TAVISTOCK CORPORATION LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2002-07-09 | Dissolved 2015-11-03 | |
SAXON SECURITIES LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2003-04-15 | Dissolved 2015-11-03 | |
BRITANNIA CONSULTING LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2005-08-02 | Dissolved 2018-04-17 | |
KNIGHTSBRIDGE SECURITIES LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2005-08-02 | Dissolved 2018-04-17 | |
LIFT SYSTEM LIMITED | Company Secretary | 2006-03-30 | CURRENT | 1999-11-30 | Dissolved 2018-05-08 | |
MASKALI LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
STRATFORD SECURITIES LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Active | |
CITY PROJECT MANAGEMENT CONSULTANTS LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Dissolved 2015-07-07 | |
MAYFAIR SECURITIES LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active - Proposal to Strike off | |
FERMER (UK) LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1993-11-02 | Dissolved 2013-10-15 | |
IQ EQ GROUP SUPPORT (UK) LIMITED | Company Secretary | 2003-07-09 | CURRENT | 2003-07-09 | Active - Proposal to Strike off | |
OXHAUTH LIMITED | Company Secretary | 2003-05-21 | CURRENT | 2001-08-03 | Active | |
PTC SECURITIES LIMITED | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Active | |
PTC INVESTMENTS LIMITED | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Active | |
TECHNOLOGIES SYSTEMS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
LIFT SYSTEM LIMITED | Director | 2015-08-31 | CURRENT | 1999-11-30 | Dissolved 2018-05-08 | |
TAVISTOCK CORPORATION LIMITED | Director | 2014-05-01 | CURRENT | 2002-07-09 | Dissolved 2015-11-03 | |
SAXON SECURITIES LIMITED | Director | 2014-05-01 | CURRENT | 2003-04-15 | Dissolved 2015-11-03 | |
BRITANNIA CONSULTING LIMITED | Director | 2014-05-01 | CURRENT | 2005-08-02 | Dissolved 2018-04-17 | |
KNIGHTSBRIDGE SECURITIES LIMITED | Director | 2014-05-01 | CURRENT | 2005-08-02 | Dissolved 2018-04-17 | |
PROPERTIES AND RESORTS INVESTMENTS LTD | Director | 2014-05-01 | CURRENT | 1999-09-08 | Active - Proposal to Strike off | |
MASKALI LIMITED | Director | 2014-05-01 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
BEAUFORT SERVICES LIMITED | Director | 2006-07-18 | CURRENT | 2003-06-24 | Dissolved 2013-10-08 | |
BRITANNIA CONSULTING LIMITED | Director | 2006-02-07 | CURRENT | 2005-08-02 | Dissolved 2018-04-17 | |
MAYFAIR INTERTRADE LIMITED | Director | 2006-02-07 | CURRENT | 2005-08-02 | Active - Proposal to Strike off | |
MASKALI LIMITED | Director | 2005-11-04 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
KNIGHTSBRIDGE SECURITIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-08-02 | Dissolved 2018-04-17 | |
MERCIA INVESTMENTS LIMITED | Director | 2005-08-25 | CURRENT | 2003-06-24 | Dissolved 2013-10-08 | |
SAXON SECURITIES LIMITED | Director | 2003-09-24 | CURRENT | 2003-04-15 | Dissolved 2015-11-03 | |
TAVISTOCK CORPORATION LIMITED | Director | 2002-10-10 | CURRENT | 2002-07-09 | Dissolved 2015-11-03 | |
HARBOUR CENTER LIMITED | Director | 2002-01-11 | CURRENT | 1997-12-01 | Dissolved 2013-10-08 | |
CITY & SUITES LTD | Director | 2002-01-11 | CURRENT | 2000-11-03 | Dissolved 2014-08-12 | |
NEWFORUM LIMITED | Director | 2002-01-11 | CURRENT | 2000-11-22 | Dissolved 2013-08-20 | |
LIFT SYSTEM LIMITED | Director | 2002-01-11 | CURRENT | 1999-11-30 | Dissolved 2018-05-08 | |
WANSFORD LIMITED | Director | 2002-01-11 | CURRENT | 1996-11-07 | Active - Proposal to Strike off | |
PROPERTIES AND RESORTS INVESTMENTS LTD | Director | 2002-01-11 | CURRENT | 1999-09-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 02/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 02/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET PATERSON | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAPLAS (UK) LIMITED / 02/08/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 02/08/2014 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MISS JANET TREACY PATERSON | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAPLAS (UK) LIMITED / 03/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE 100 11 ST JAMES'S PLACE LONDON SW1A 1NP | |
AR01 | 02/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES FISHER | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CORDWELL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIBLEY / 16/05/2008 | |
363s | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
88(2)R | AD 31/10/05--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 1000/50000 31/10/ | |
123 | NC INC ALREADY ADJUSTED 31/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | GRANT SOLE SIGN TO DIRE 31/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 34,024 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRAND SECURITIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 50,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 50,000 |
Debtors | 2012-01-01 | £ 50,000 |
Fixed Assets | 2012-01-01 | £ 13,563 |
Shareholder Funds | 2012-01-01 | £ 29,539 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as STRAND SECURITIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |