Company NameStrategic Awareness ( Holdings) Ltd
Company StatusDissolved
Company Number05710736
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date10 May 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Colin Emmett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Elvetham Crescent
Fleet
Hampshire
GU51 1BU
Director NameMs Simone Alexandra Emmett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Secretary NameRichard George Emmett
NationalityBritish
StatusClosed
Appointed16 February 2006(1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 May 2011)
RoleCompany Director
Correspondence AddressSouth Lodge
Hill Street, Stogumber
Taunton
Somerset
TA4 3TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.strategicawareness.com
Email address[email protected]
Telephone020 31783429
Telephone regionLondon

Location

Registered Address8 Tavistock Street
London
WC2E 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51 at 1Ms Simone Alexandra Emmett
29.31%
Ordinary
49 at 1Anthony Colin Emmett
28.16%
Ordinary
45 at 1Ms Simone Alexandra Emmett
25.86%
Ordinary
29 at 1Anthony Colin Emmett
16.67%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (6 pages)
13 January 2011Application to strike the company off the register (6 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
26 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 174
(6 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 174
(6 pages)
1 March 2010Registered office address changed from 337 Bath Road Slough SL1 5PR on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 337 Bath Road Slough SL1 5PR on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 337 Bath Road Slough SL1 5PR on 1 March 2010 (1 page)
13 May 2009Accounts made up to 31 July 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 June 2008Accounts made up to 31 July 2007 (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 June 2007Accounts made up to 31 July 2006 (2 pages)
7 March 2007Return made up to 15/02/07; full list of members (3 pages)
7 March 2007Return made up to 15/02/07; full list of members (3 pages)
11 July 2006Nc inc already adjusted 04/04/06 (2 pages)
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2006Nc inc already adjusted 04/04/06 (2 pages)
27 June 2006Particulars of contract relating to shares (4 pages)
27 June 2006Ad 04/04/06--------- £ si 173@1=173 £ ic 1/174 (2 pages)
27 June 2006Particulars of contract relating to shares (4 pages)
27 June 2006Ad 04/04/06--------- £ si 173@1=173 £ ic 1/174 (2 pages)
11 April 2006Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
15 February 2006Incorporation (9 pages)
15 February 2006Incorporation (9 pages)