Company NameStrangewood Limited
Company StatusDissolved
Company Number01972919
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date15 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMr Paul John Lanigan
StatusClosed
Appointed03 July 2014(28 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 15 December 2022)
RoleCompany Director
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameMr Bashir Sattar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(6 years after company formation)
Appointment Duration17 years, 11 months (resigned 04 December 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address117 Totteridge Lane
Totteridge
London
N20 8DZ
Director NameNaeem Sattar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(6 years after company formation)
Appointment Duration13 years, 7 months (resigned 20 July 2005)
RoleBusiness Executive
Correspondence Address42 Trinity Road
Finchley
London
N2 8JJ
Secretary NameMiss Naeema Habib
NationalityBritish
StatusResigned
Appointed24 December 1991(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 1996)
RoleCompany Director
Correspondence Address21 Ninian Road
Roath Park
Cardiff
South Glamorgan
CF2 5EF
Wales
Secretary NameMunad Ahmed Rana
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 November 1996)
RoleCompany Director
Correspondence Address75 Tudor Close
Hatfield
Hertfordshire
AL10 9EJ
Secretary NameNaeem Sattar
NationalityBritish
StatusResigned
Appointed22 September 1996(10 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address42 Trinity Road
Finchley
London
N2 8JJ
Secretary NameSaira Bashir Sattar
NationalityBritish
StatusResigned
Appointed16 January 2006(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2009)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address117 Totteridge Lane
London
N20 8DZ
Director NameMr Naeem Sattar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(23 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Acrewood Way
Hatfield Road
St Albans
Hertfordshire
AL4 0JY
Secretary NameMaheen Naeem Sattar
NationalityBritish
StatusResigned
Appointed04 December 2009(23 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Correspondence Address8 Acrewood Way
Hatfield Road
St. Albans
Hertfordshire
AL4 0JY
Director NameMr Mohammed Shahid
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years after company formation)
Appointment Duration2 years (resigned 13 January 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Acrewood Way
Hatfield Road St. Albans
Hertfordshire
AL4 0JY
Director NameMr Mohammed Shahid
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years after company formation)
Appointment Duration2 years (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Acrewood Way
St. Albans
Hertfordshire
AL4 0JY

Contact

Websitewww.hispek.com/

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£13,072,586
Gross Profit£2,372,903
Net Worth£2,556,973
Cash£825
Current Liabilities£2,588,892

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 November 2020Liquidators' statement of receipts and payments to 6 September 2020 (12 pages)
12 November 2019Liquidators' statement of receipts and payments to 6 September 2019 (12 pages)
5 November 2018Liquidators' statement of receipts and payments to 6 September 2018 (13 pages)
16 November 2017Liquidators' statement of receipts and payments to 6 September 2017 (12 pages)
16 November 2017Liquidators' statement of receipts and payments to 6 September 2017 (12 pages)
15 November 2016Liquidators' statement of receipts and payments to 6 September 2016 (9 pages)
15 November 2016Liquidators' statement of receipts and payments to 6 September 2016 (9 pages)
15 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 September 2015Registered office address changed from 13 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from 13 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 25 September 2015 (2 pages)
21 September 2015Statement of affairs with form 4.19 (10 pages)
21 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
(1 page)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Statement of affairs with form 4.19 (10 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
19 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 59,000
(4 pages)
19 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 59,000
(4 pages)
15 January 2015Full accounts made up to 31 March 2014 (20 pages)
15 January 2015Full accounts made up to 31 March 2014 (20 pages)
29 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 September 2014Registered office address changed from 8 Acrewood Way Hatfield Road St. Albans Hertfordshire AL4 0JY to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 8 Acrewood Way Hatfield Road St. Albans Hertfordshire AL4 0JY to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 15 September 2014 (1 page)
3 July 2014Appointment of Mr Paul John Lanigan as a secretary (2 pages)
3 July 2014Appointment of Mr Paul John Lanigan as a secretary (2 pages)
21 May 2014Satisfaction of charge 4 in full (2 pages)
21 May 2014Satisfaction of charge 4 in full (2 pages)
21 March 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
21 March 2014Satisfaction of charge 5 in full (1 page)
21 March 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
21 March 2014Satisfaction of charge 5 in full (1 page)
6 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 59,000
(4 pages)
6 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 59,000
(4 pages)
27 February 2014Director's details changed for Naeem Sattr on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Naeem Sattr on 27 February 2014 (2 pages)
6 February 2014Full accounts made up to 30 April 2013 (20 pages)
6 February 2014Full accounts made up to 30 April 2013 (20 pages)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
18 July 2012Full accounts made up to 31 March 2012 (19 pages)
18 July 2012Full accounts made up to 31 March 2012 (19 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
19 January 2012Termination of appointment of Mohammed Shahid as a director (2 pages)
19 January 2012Termination of appointment of Mohammed Shahid as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (21 pages)
8 January 2012Full accounts made up to 31 March 2011 (21 pages)
15 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Full accounts made up to 31 March 2010 (24 pages)
13 January 2011Full accounts made up to 31 March 2010 (24 pages)
24 November 2010Appointment of Mr Mohammed Shahid as a director (3 pages)
24 November 2010Appointment of Mr Mohammed Shahid as a director (3 pages)
23 November 2010Appointment of Mr Mohammed Shahid as a director (2 pages)
23 November 2010Appointment of Mr Mohammed Shahid as a director (2 pages)
9 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
9 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
10 August 2010Auditor's resignation (1 page)
10 August 2010Auditor's resignation (1 page)
12 April 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (23 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (23 pages)
8 January 2010Termination of appointment of Saira Sattar as a secretary (2 pages)
8 January 2010Appointment of Maheen Naeem Sattar as a secretary (3 pages)
8 January 2010Appointment of Naeem Sattr as a director (3 pages)
8 January 2010Appointment of Naeem Sattr as a director (3 pages)
8 January 2010Termination of appointment of Bashir Sattar as a director (2 pages)
8 January 2010Termination of appointment of Saira Sattar as a secretary (2 pages)
8 January 2010Termination of appointment of Bashir Sattar as a director (2 pages)
8 January 2010Appointment of Maheen Naeem Sattar as a secretary (3 pages)
6 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
6 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2009Full accounts made up to 31 March 2008 (24 pages)
20 February 2009Full accounts made up to 31 March 2008 (24 pages)
14 January 2009Return made up to 24/12/08; full list of members (3 pages)
14 January 2009Return made up to 24/12/07; full list of members (3 pages)
14 January 2009Director's change of particulars / bashir sattar / 24/11/2004 (1 page)
14 January 2009Return made up to 24/12/08; full list of members (3 pages)
14 January 2009Return made up to 24/12/07; full list of members (3 pages)
14 January 2009Director's change of particulars / bashir sattar / 27/11/2004 (1 page)
14 January 2009Director's change of particulars / bashir sattar / 27/11/2004 (1 page)
14 January 2009Director's change of particulars / bashir sattar / 24/11/2004 (1 page)
31 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
15 January 2007Return made up to 24/12/06; full list of members (2 pages)
15 January 2007Return made up to 24/12/06; full list of members (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
6 July 2005Accounts for a medium company made up to 31 March 2004 (23 pages)
6 July 2005Accounts for a medium company made up to 31 March 2004 (23 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (23 pages)
4 February 2004Full accounts made up to 31 March 2003 (23 pages)
12 January 2004Return made up to 24/12/03; full list of members (7 pages)
12 January 2004Return made up to 24/12/03; full list of members (7 pages)
10 January 2003Full accounts made up to 31 March 2002 (21 pages)
10 January 2003Full accounts made up to 31 March 2002 (21 pages)
24 December 2002Return made up to 24/12/02; full list of members (7 pages)
24 December 2002Return made up to 24/12/02; full list of members (7 pages)
21 January 2002Full accounts made up to 31 March 2001 (22 pages)
21 January 2002Full accounts made up to 31 March 2001 (22 pages)
28 December 2001Return made up to 24/12/01; full list of members (6 pages)
28 December 2001Return made up to 24/12/01; full list of members (6 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
9 January 2001Return made up to 24/12/00; full list of members (6 pages)
9 January 2001Return made up to 24/12/00; full list of members (6 pages)
1 November 2000Declaration of mortgage charge released/ceased (1 page)
1 November 2000Declaration of mortgage charge released/ceased (1 page)
1 November 2000Declaration of mortgage charge released/ceased (1 page)
1 November 2000Declaration of mortgage charge released/ceased (1 page)
17 October 2000Declaration of mortgage charge released/ceased (2 pages)
17 October 2000Declaration of mortgage charge released/ceased (2 pages)
13 October 2000Ad 06/10/00--------- £ si 4000@1=4000 £ ic 55000/59000 (2 pages)
13 October 2000Ad 06/10/00--------- £ si 4000@1=4000 £ ic 55000/59000 (2 pages)
17 January 2000Return made up to 24/12/99; full list of members (6 pages)
17 January 2000Return made up to 24/12/99; full list of members (6 pages)
29 November 1999Registered office changed on 29/11/99 from: connaught house unit 1 stirling industrial centre stirling way borehamwood hertfordshire WD6 2BT (1 page)
29 November 1999Registered office changed on 29/11/99 from: connaught house unit 1 stirling industrial centre stirling way borehamwood hertfordshire WD6 2BT (1 page)
28 September 1999Full accounts made up to 31 March 1999 (21 pages)
28 September 1999Full accounts made up to 31 March 1999 (21 pages)
12 April 1999Return made up to 24/12/98; full list of members (6 pages)
12 April 1999Return made up to 24/12/98; full list of members (6 pages)
12 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
12 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
16 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
4 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
10 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
6 February 1996New secretary appointed (2 pages)
6 February 1996New secretary appointed (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 December 1995Return made up to 24/12/95; full list of members (6 pages)
15 December 1995Return made up to 24/12/95; full list of members (6 pages)
7 April 1995Registered office changed on 07/04/95 from: reliance house 6 theobald street borehamwood WD6 4SE (1 page)
7 April 1995Registered office changed on 07/04/95 from: reliance house 6 theobald street borehamwood WD6 4SE (1 page)
2 February 1995Accounts for a small company made up to 31 March 1994 (13 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (13 pages)
7 January 1995Return made up to 24/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 1995Return made up to 24/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
23 December 1993Return made up to 24/12/93; no change of members (4 pages)
23 December 1993Return made up to 24/12/93; no change of members (4 pages)
15 December 1992Return made up to 24/12/92; full list of members (5 pages)
15 December 1992Accounts for a small company made up to 31 March 1992 (10 pages)
15 December 1992Return made up to 24/12/92; full list of members (5 pages)
15 December 1992Accounts for a small company made up to 31 March 1992 (10 pages)
29 April 1992Accounts for a small company made up to 31 March 1991 (7 pages)
29 April 1992Accounts for a small company made up to 31 March 1991 (7 pages)
30 March 1992Return made up to 24/12/91; full list of members (5 pages)
30 March 1992Return made up to 24/12/91; full list of members (5 pages)
25 September 1991Director resigned (2 pages)
25 September 1991Director resigned (2 pages)
16 April 1991Accounts for a small company made up to 31 March 1990 (7 pages)
16 April 1991Accounts for a small company made up to 31 March 1990 (7 pages)
26 February 1991Return made up to 31/12/90; no change of members (6 pages)
26 February 1991Return made up to 31/12/90; no change of members (6 pages)
13 August 1990Accounts for a small company made up to 31 March 1989 (6 pages)
13 August 1990Accounts for a small company made up to 31 March 1989 (6 pages)
6 February 1990Return made up to 24/12/89; full list of members (4 pages)
6 February 1990Return made up to 24/12/89; full list of members (4 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
12 December 1988Return made up to 14/11/88; full list of members (4 pages)
12 December 1988Return made up to 14/11/88; full list of members (4 pages)
12 December 1988Accounts for a small company made up to 31 March 1988 (6 pages)
12 December 1988Accounts for a small company made up to 31 March 1988 (6 pages)
23 May 1988Wd 14/04/88 ad 01/02/88--------- £ si 25000@1=25000 (2 pages)
23 May 1988Wd 14/04/88 ad 01/02/88--------- £ si 25000@1=25000 (2 pages)
29 October 1987Wd 19/10/87 ad 01/10/87--------- £ si 15000@1=15000 (2 pages)
29 October 1987Wd 19/10/87 ad 01/10/87--------- £ si 15000@1=15000 (2 pages)
28 October 1987Return made up to 22/10/87; full list of members (4 pages)
28 October 1987Return made up to 22/10/87; full list of members (4 pages)
28 October 1987Accounts for a small company made up to 31 March 1987 (6 pages)
28 October 1987Accounts for a small company made up to 31 March 1987 (6 pages)
4 August 1987Director resigned (2 pages)
4 August 1987Director resigned (2 pages)
8 January 1987Registered office changed on 08/01/87 from: trafalgar house grenville place mill hill london NW7 (1 page)
8 January 1987Registered office changed on 08/01/87 from: trafalgar house grenville place mill hill london NW7 (1 page)
27 November 1986New director appointed (2 pages)
27 November 1986New director appointed (2 pages)
13 November 1986New director appointed (2 pages)
13 November 1986New director appointed (2 pages)
25 April 1986Secretary resigned;new secretary appointed (2 pages)
25 April 1986Secretary resigned;new secretary appointed (2 pages)
19 December 1985Incorporation (15 pages)
19 December 1985Incorporation (15 pages)