Company NameStrategic Finance (U.K.) Limited
Company StatusDissolved
Company Number04405395
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Alastair Bond Gunning
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern House
North Huish
South Brent
TQ16 9NL
Director NameSven Haile
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed06 June 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 02 December 2008)
RoleBusiness Executive
Correspondence Address34 Tichelruetistrasse
Zurich
8044
Switzerland
Director NameMr Alistair Gunning
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern House
North Huish
South Brent
Devon
TQ10 9NL
Director NameMichael Graeme Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralien
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleConsultant
Correspondence Address3/9 Fawley Roac
London
NW6 1FL
Director NameJason Willoughby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address55 Queens Gardens
Flat 2
London
W2 3AF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,268
Cash£10,072
Current Liabilities£21,340

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 27/03/07; no change of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Registered office changed on 18/09/06 from: 22 grosvenor square london W1K6LF (1 page)
31 March 2006Return made up to 27/03/06; full list of members (6 pages)
17 January 2006Director's particulars changed (1 page)
31 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 April 2005Return made up to 27/03/05; full list of members (6 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 27/03/03; full list of members; amend (6 pages)
1 October 2003Director's particulars changed (1 page)
11 April 2003Return made up to 27/03/03; full list of members (6 pages)
4 March 2003Director resigned (1 page)
4 November 2002New director appointed (1 page)
8 July 2002Director resigned (2 pages)
12 June 2002New director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (1 page)