Company NameStrategic Communications Limited
Company StatusDissolved
Company Number03459203
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameCOBA Communications Limited

Business Activity

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

Directors

Director NameThomas Coates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address29 South Road
Clifton Upon Dunsmore
Rugby
Warwickshire
CV23 0BY
Director NameChristopher Edward Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address6a Chivalry Road
London
SW11 1HT
Secretary NameIan Waters
NationalityBritish
StatusClosed
Appointed27 March 2001(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2008)
RoleManagement Consultant
Correspondence Address3 Ceylon Road
London
W14 0PY
Director NameGareth Maitland Edwards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20a Northumberland Road
Barnet
Hertfordshire
EN5 1ED
Secretary NameJustine Nicola Howard
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 7
18/24 Warwick Way Pimlico
London
SW1V 1RX
Director NameRichard Jonathan Peel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address372 Cromwell Tower
The Barbican
London
EC2Y 8DD
Secretary NameSophie Alice Pratt
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressFlat 9 Citadel Court 9 Ronalds Road
London
N5 1XH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 Wellington Street
London
WC2E 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
5 December 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 February 2004Registered office changed on 02/02/04 from: charter house 2 farringdon road london EC1M 3HP (1 page)
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 October 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 April 2001Full accounts made up to 31 October 1999 (7 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
24 January 2001Particulars of mortgage/charge (5 pages)
15 December 2000Full accounts made up to 31 October 1998 (7 pages)
31 October 2000Return made up to 28/10/00; full list of members (6 pages)
31 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
29 February 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
22 February 2000New secretary appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: 50 victoria street london SW1H 0NW c/o sixth floor, windsor house (1 page)
18 January 1999Return made up to 28/10/98; full list of members (5 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
9 December 1997Company name changed coba communications LIMITED\certificate issued on 09/12/97 (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (3 pages)
28 October 1997Incorporation (15 pages)