London
N1 3DB
Director Name | Andrew Stewart Macintyre Wright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flowers Field Barn Chitterne Ansty Warminster Wiltshire BA12 0JA |
Secretary Name | George Martin Scurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ascham Place Eastbourne East Sussex BN20 7QQ |
Secretary Name | Martin Passway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 33 Saint Stephens Gardens East Twickenham Middlesex TW1 2LT |
Secretary Name | Gail Norah Frances Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Old Rectory Tockenham Swindon Wiltshire SN4 7PJ |
Director Name | Mrs Vanita Jayne Buxton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northdown 13 Lynnette Avenue Rochester Kent ME2 3NH |
Secretary Name | Ms Vanita Jayne Buxton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northdown 13 Lynnette Avenue Rochester Kent ME2 3NH |
Secretary Name | Mrs Vanita Jayne Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northdown 13 Lynnette Avenue Rochester Kent ME2 3NH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 95 Southwark Street London SE1 0HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Interlace Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
12 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 June 2012 | Registered office address changed from Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1HJ United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1HJ United Kingdom on 27 June 2012 (1 page) |
18 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 4 March 2011 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 May 2010 | Termination of appointment of Vanita Buxton as a director (2 pages) |
14 May 2010 | Termination of appointment of Vanita Buxton as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Vanita Buxton as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Vanita Buxton as a director (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mark Forbes Irving on 8 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mark Forbes Irving on 8 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mark Forbes Irving on 8 March 2010 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: speldhurst place speldhurst road tunbridge wells kent TN4 0JB (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: speldhurst place speldhurst road tunbridge wells kent TN4 0JB (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
28 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 February 2005 | Return made up to 02/03/05; full list of members
|
22 February 2005 | Return made up to 02/03/05; full list of members
|
8 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 September 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
15 September 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
5 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 June 2003 | Return made up to 02/03/03; full list of members (6 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Return made up to 02/03/03; full list of members (6 pages) |
4 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
9 August 2002 | Company name changed strategex LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed strategex LIMITED\certificate issued on 09/08/02 (2 pages) |
23 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
23 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 152-160 city road london EC1V 2NX (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 152-160 city road london EC1V 2NX (1 page) |
7 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (9 pages) |
2 March 2000 | Incorporation (9 pages) |