Fleet
Hampshire
GU51 1BU
Director Name | Ms Simone Alexandra Emmett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beaumont Avenue Richmond Surrey TW9 2HE |
Secretary Name | Richard George Emmett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 May 2011) |
Role | Company Director |
Correspondence Address | South Lodge Hill Street, Stogumber Taunton Somerset TA4 3TD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.strategicawareness.com |
---|---|
Email address | [email protected] |
Telephone | 020 31783429 |
Telephone region | London |
Registered Address | 8 Tavistock Street London WC2E 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
51 at 1 | Ms Simone Alexandra Emmett 29.31% Ordinary |
---|---|
49 at 1 | Anthony Colin Emmett 28.16% Ordinary |
45 at 1 | Ms Simone Alexandra Emmett 25.86% Ordinary |
29 at 1 | Anthony Colin Emmett 16.67% Ordinary |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (6 pages) |
13 January 2011 | Application to strike the company off the register (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
26 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
1 March 2010 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 1 March 2010 (1 page) |
13 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
18 June 2008 | Accounts made up to 31 July 2007 (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (2 pages) |
7 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
11 July 2006 | Nc inc already adjusted 04/04/06 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Nc inc already adjusted 04/04/06 (2 pages) |
27 June 2006 | Particulars of contract relating to shares (4 pages) |
27 June 2006 | Ad 04/04/06--------- £ si 173@1=173 £ ic 1/174 (2 pages) |
27 June 2006 | Particulars of contract relating to shares (4 pages) |
27 June 2006 | Ad 04/04/06--------- £ si 173@1=173 £ ic 1/174 (2 pages) |
11 April 2006 | Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (9 pages) |
15 February 2006 | Incorporation (9 pages) |