Company NameThe Strategy Centre Limited
Company StatusDissolved
Company Number03704050
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)
Previous NameSpeed 7483 Limited

Directors

Director NameEdward Paul Ronald Cautley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2000)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressShire Hill
Warden Court
Cuckfield
Sussex
RH17 5DN
Secretary NameIan Gavin Brown
NationalityBritish
StatusClosed
Appointed16 February 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
10 March 2000Application for striking-off (1 page)
25 May 1999Memorandum and Articles of Association (15 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (4 pages)
20 May 1999New secretary appointed (2 pages)
25 February 1999Company name changed speed 7483 LIMITED\certificate issued on 26/02/99 (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ (1 page)