Company NameGroup Strategic Consultants Limited
Company StatusDissolved
Company Number07256485
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NameBraemel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin John Atkins
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0LD
Director NameMr Barry David Lewis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Director NameMr Neville David Chajet
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ

Contact

Websitewww.groupstrategic.co.uk/
Email address[email protected]
Telephone020 84469000
Telephone regionLondon

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Harris Lipman LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
20 April 2015Termination of appointment of Neville David Chajet as a director on 30 September 2014 (1 page)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Termination of appointment of Neville David Chajet as a director on 30 September 2014 (1 page)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr Neville David Chajet on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr Neville David Chajet on 23 May 2011 (2 pages)
8 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
8 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
7 June 2010Company name changed braemel LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
7 June 2010Company name changed braemel LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
7 June 2010Change of name notice (1 page)
7 June 2010Change of name notice (1 page)
18 May 2010Incorporation (40 pages)
18 May 2010Incorporation (40 pages)