Company NameThe Strategy Partnership Limited
Company StatusDissolved
Company Number04619435
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameVNIX Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Coleman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Corringham Road
London
NW11 7BS
Secretary NameGHP Registrars Limited (Corporation)
StatusClosed
Appointed28 November 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2006)
Correspondence Address49a High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameJeremy Harrod
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Kynance Gardens
Stanmore
Middlesex
HA7 2QL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address49a High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,930
Cash£103,773
Current Liabilities£48,470

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Company name changed vnix consulting LIMITED\certificate issued on 25/02/04 (2 pages)
19 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (2 pages)
15 January 2003Ad 17/12/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2002Incorporation (11 pages)