Company NameStrand Magazines Limited
Company StatusDissolved
Company Number05887357
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date26 October 2011 (12 years, 6 months ago)

Directors

Director NameDawn Linda Mack
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleFinancial Director
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director NameSandra Thomson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address112 Lavenham Road
Southfields
London
SW18 5HF
Secretary NameDawn Linda Mack
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
26 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
3 March 2011Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
7 January 2011Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
23 June 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
23 June 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
6 June 2007Statement of affairs (8 pages)
6 June 2007Notice of Constitution of Liquidation Committee (2 pages)
6 June 2007Appointment of a voluntary liquidator (1 page)
6 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2007Statement of affairs (8 pages)
6 June 2007Appointment of a voluntary liquidator (1 page)
6 June 2007Notice of Constitution of Liquidation Committee (2 pages)
6 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2007Registered office changed on 16/05/07 from: 105 strand london WC2R 0AA (1 page)
16 May 2007Registered office changed on 16/05/07 from: 105 strand london WC2R 0AA (1 page)
5 December 2006Particulars of mortgage/charge (12 pages)
5 December 2006Particulars of mortgage/charge (12 pages)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)