Company NameStrategic Decisions Limited
Company StatusDissolved
Company Number02360448
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesRapid 7880 Limited and Original Workforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Grafton Bullas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 15 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Agnes Place
Chichester
West Sussex
PO19 7TN
Secretary NameMr Morten Fredrik Brinchmann
NationalityNorwegian
StatusClosed
Appointed29 August 2003(14 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameRobert Neil Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 September 1992)
RoleSecretary
Correspondence AddressAsha
12a Valkyrie Avenue
Whitstable
Kent
CT5 4DJ
Director NameFrederick John Greifenstein
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2003)
RoleManagement Consultant
Correspondence Address16969 Mimosa
PO Box 3808
Rancho Santa Fe
California Ca 92067
United States
Secretary NameRobert Neil Freeman
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressAsha
12a Valkyrie Avenue
Whitstable
Kent
CT5 4DJ
Secretary NameFrederick John Greifenstein
NationalityAmerican
StatusResigned
Appointed22 September 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address16969 Mimosa
PO Box 3808
Rancho Santa Fe
California Ca 92067
United States

Contact

Telephone01372 278399
Telephone regionEsher

Location

Registered AddressCambio
15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

999 at £1Stephen Grafton Bullas
99.90%
Ordinary
1 at £1Morten Fredrik Brinchmann
0.10%
Ordinary

Financials

Year2014
Net Worth£1,984
Cash£391
Current Liabilities£2,958

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2008Registered office changed on 24/09/2008 from park house 158-160 arthur road wimbledon london SW19 8AQ (1 page)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from park house 158-160 arthur road wimbledon london SW19 8AQ (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2007Return made up to 21/09/07; full list of members (2 pages)
18 October 2007Return made up to 21/09/07; full list of members (2 pages)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
12 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003New secretary appointed (2 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
16 October 2001Return made up to 21/09/01; full list of members (6 pages)
16 October 2001Return made up to 21/09/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 1999 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 1999 (5 pages)
24 October 2000Return made up to 21/09/00; full list of members (6 pages)
24 October 2000Return made up to 21/09/00; full list of members (6 pages)
14 October 1999Return made up to 21/09/99; full list of members (6 pages)
14 October 1999Return made up to 21/09/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 October 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 October 1996Return made up to 21/09/96; full list of members (6 pages)
1 October 1996Return made up to 21/09/96; full list of members (6 pages)
26 March 1996Registered office changed on 26/03/96 from: 58/60 berners street london W1P 4JS (1 page)
26 March 1996Registered office changed on 26/03/96 from: 58/60 berners street london W1P 4JS (1 page)
16 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 September 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)