Company NameStrategic Asset Management & Consulting Services Limited
Company StatusDissolved
Company Number04858858
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Directors

Director NameAlex David Franks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 July 2004)
RoleAccountant
Correspondence Address14 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameSean Alexander Mobbs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 July 2004)
RoleFinancial Consultant
Correspondence Address32 Headstone Lane
North Harrow
Middlesex
HA2 6HG
Secretary NameTony Robert Williams
NationalityBritish
StatusClosed
Appointed09 January 2004(5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 July 2004)
RoleFinancial Consultant
Correspondence Address20 Kersley Street
London
South East
SW11 4PT
Director NameAlbert Faulkner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleConsultant
Correspondence Address18 Chester Road
Borehamwood
WD6 7PE
Secretary NameCatherine Faulkner
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleAccountant
Correspondence Address18 Chester Road
Borehamwood
WD6 7PE
Director NameAdopola Owushona Pamicisun
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 week, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 2004)
RoleConsultant
Correspondence Address54 Shenley Road
Canberwell
London
SE5 8NN
Secretary NameComporta Ogomovine Pamicisun
NationalityBritish
StatusResigned
Appointed19 August 2003(1 week, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 2004)
RoleConsultant
Correspondence Address54 Shenley Road
Canberwell
London
SE5 8NN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: tower 42 25 old broad street london EC2N 1NH (1 page)
27 January 2004Secretary's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
29 August 2003Director resigned (2 pages)
29 August 2003Secretary resigned (2 pages)
29 August 2003New director appointed (4 pages)
29 August 2003New secretary appointed (4 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 31 corsham street london N1 6DR (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
7 August 2003Incorporation (19 pages)