Company NameStrategic Group Limited
Company StatusDissolved
Company Number04126468
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameStrategic Links Limited

Business Activity

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

Directors

Director NameMr Mani Chacko
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrackens
3 Ballards Rise
South Croydon
CR2 7JT
Secretary NameDr Suja Mani Chacko
NationalityBritish
StatusClosed
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackens
3 Ballards Rise
South Croydon
CR2 7JT
Director NameDr Suja Mani Chacko
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 01 February 2011)
RoleHr & Personnel
Country of ResidenceUnited Kingdom
Correspondence AddressBrackens
3 Ballards Rise
South Croydon
CR2 7JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Ballards Rise
South Croydon
CR2 7JT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSelsdon and Ballards
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 15/12/08; no change of members (3 pages)
3 February 2009Return made up to 15/12/08; no change of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Ad 31/12/06--------- £ si [email protected]=50 £ ic 50/100 (1 page)
15 January 2007Ad 31/12/06--------- £ si [email protected]=50 £ ic 50/100 (1 page)
15 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 January 2007Return made up to 15/12/06; no change of members (2 pages)
11 January 2007Return made up to 15/12/06; no change of members (2 pages)
20 December 2006Company name changed strategic links LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed strategic links LIMITED\certificate issued on 20/12/06 (2 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 January 2006Return made up to 15/12/05; no change of members (2 pages)
9 January 2006Return made up to 15/12/05; no change of members (2 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 December 2004Return made up to 15/12/04; full list of members (6 pages)
22 December 2004Return made up to 15/12/04; full list of members (6 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
30 December 2003Return made up to 15/12/03; full list of members (6 pages)
14 January 2003Return made up to 15/12/02; full list of members (6 pages)
14 January 2003Return made up to 15/12/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
17 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
17 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Ad 15/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 January 2001Ad 15/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Director resigned (1 page)
15 December 2000Incorporation (12 pages)
15 December 2000Incorporation (12 pages)