Company NameStrategic Development (UK) Limited
Company StatusDissolved
Company Number02973369
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthea Vanessa Richards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Farington House
22 Gloucester Street
London
SW1V 2DN
Secretary NameMichael David Jenkinson
NationalityBritish
StatusClosed
Appointed10 October 1996(2 years after company formation)
Appointment Duration8 years, 7 months (closed 17 May 2005)
RoleSecretary
Correspondence Address184 Mantilla Road
London
SW17 8DU
Director NameMr Jon Melvyn Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address125 Hadlow Road
Tonbridge
Kent
TN9 1QE
Secretary NameAnthea Vanessa Richards
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Farington House
22 Gloucester Street
London
SW1V 2DN

Location

Registered AddressC/O Jeremy Harding-Edgar
9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth£80
Cash£80

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
28 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
28 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
14 October 2002Return made up to 04/10/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
10 October 2001Return made up to 04/10/01; full list of members (6 pages)
10 October 2000Full accounts made up to 30 June 2000 (9 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
4 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
27 October 1999Full accounts made up to 30 June 1999 (8 pages)
30 July 1999Registered office changed on 30/07/99 from: 755 fulham road london SW6 5UU (1 page)
9 October 1998Full accounts made up to 30 June 1998 (9 pages)
9 October 1998Return made up to 04/10/98; full list of members (6 pages)
21 October 1997Full accounts made up to 30 June 1997 (9 pages)
10 October 1997Return made up to 04/10/97; no change of members (4 pages)
27 October 1996Director resigned (1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
21 October 1996Return made up to 04/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1996Full accounts made up to 30 June 1996 (10 pages)
20 October 1995Full accounts made up to 30 June 1995 (9 pages)
13 April 1995Registered office changed on 13/04/95 from: 101 eland road london SW11 5LB (1 page)