Company NameStrategic Research And Development Limited
Company StatusDissolved
Company Number03506509
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameFlitmain Limited

Business Activity

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

Directors

Director NameBeechfield Consultancy Limited (Corporation)
StatusClosed
Appointed19 February 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 03 December 2002)
Correspondence AddressTropic Isle Building Road Town
Tortola British Virgin Islands
Bv1
Foreign
Director NameMr John David Warner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2001)
RoleChartered Accountant
Correspondence AddressRanlea
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LY
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed19 February 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2001)
RoleChartered Accountant
Correspondence AddressRanlea
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Beauchamp Place
Knightsbridge
London
SW3 1NQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£337
Cash£3,695
Current Liabilities£5,345

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
23 November 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
20 March 2001Return made up to 09/02/01; full list of members (5 pages)
1 February 2000Return made up to 09/02/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 July 1999Secretary's particulars changed;director's particulars changed (1 page)
9 February 1999Return made up to 09/02/99; full list of members (6 pages)
14 August 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
14 August 1998Location of register of members (1 page)
7 July 1998Memorandum and Articles of Association (15 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Director resigned (1 page)
2 March 1998Company name changed flitmain LIMITED\certificate issued on 03/03/98 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
9 February 1998Incorporation (20 pages)