Company NameStrategic Ventures Limited
Company StatusDissolved
Company Number06261148
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Wallace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Pine Gardens
Eastcote
Middlesex
HA4 9TS
Secretary NameJacqueline Claire Skovron
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ

Location

Registered Address81 Wimpole Street
London
W1G 9RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Termination of appointment of Jacqueline Claire Skovron as a secretary on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Jacqueline Claire Skovron as a secretary on 12 April 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 December 2016Registered office address changed from 3rd Floor, 22 Cross Keys Close London W1U 2DW to 81 Wimpole Street London W1G 9RF on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 3rd Floor, 22 Cross Keys Close London W1U 2DW to 81 Wimpole Street London W1G 9RF on 16 December 2016 (1 page)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30
(5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30
(5 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 30
(5 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 30
(5 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 30
(5 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 30
(5 pages)
15 April 2014Registered office address changed from Tennis Court 9 Winchester Square London SE1 9BP on 15 April 2014 (1 page)
15 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 April 2014Registered office address changed from Tennis Court 9 Winchester Square London SE1 9BP on 15 April 2014 (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
20 December 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (9 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (9 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 July 2009Return made up to 29/05/09; full list of members (8 pages)
20 July 2009Return made up to 29/05/09; full list of members (8 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 July 2008Return made up to 29/05/08; full list of members (8 pages)
25 July 2008Return made up to 29/05/08; full list of members (8 pages)
24 July 2008Registered office changed on 24/07/2008 from 59 pine gardens ruislip middlesex HA4 9TS (1 page)
24 July 2008Registered office changed on 24/07/2008 from 59 pine gardens ruislip middlesex HA4 9TS (1 page)
30 April 2008Registered office changed on 30/04/2008 from regina house 124 finchley road london NW3 5JS (1 page)
30 April 2008Registered office changed on 30/04/2008 from regina house 124 finchley road london NW3 5JS (1 page)
20 November 2007Ad 25/07/07--------- £ si 28@1=28 £ ic 2/30 (3 pages)
20 November 2007Ad 25/07/07--------- £ si 28@1=28 £ ic 2/30 (3 pages)
29 May 2007Incorporation (17 pages)
29 May 2007Incorporation (17 pages)