Company NameStrategic Capital Partners Limited
Company StatusDissolved
Company Number03603390
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NamePyramid Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Harper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address25 Tregunter Road
London
SW10 9LS
Director NameMr Simon Bernard Ruddick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWorth Hall
Turners Hill Road
Worth
Sussex
RH10 4PE
Secretary NameKatharine Jane Bungey
NationalityBritish
StatusClosed
Appointed13 October 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 27 November 2007)
RoleCompany Director
Correspondence AddressFlat 3 14 Sloane Gardens
London
SW1W 8DL
Secretary NameAlexandra Freya Juliette Darvall
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ritherdon Road
London
SW17 8QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Garden House
Cloisters Business Centre
8 Battersea Park Road, London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£99
Current Liabilities£97

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
25 June 2007Director's particulars changed (1 page)
5 September 2006Return made up to 24/07/06; full list of members (7 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 August 2004Return made up to 24/07/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
31 August 2003Return made up to 24/07/03; full list of members (7 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
20 July 2001Return made up to 24/07/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/08/99
(7 pages)
14 August 1998Company name changed pyramid partners LIMITED\certificate issued on 17/08/98 (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
4 August 1998New secretary appointed (2 pages)