Company NameStrategic And Buy Limited
Company StatusDissolved
Company Number07682391
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameSquidandbricks Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Sheena Campbell-Royle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor 10 St. Bride Street
London
EC4A 4AD
Secretary NameMrs Sheena Campbell-Royle
StatusClosed
Appointed04 June 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address3rd Floor 10 St. Bride Street
London
EC4A 4AD
Director NameMr Corbett Harman Clayton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street 10 St. Bride Street
3rd Floor
London
EC4A 4AD
Secretary NameCorbett Harman Clayton
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Ruston Way
Ascot
Berkshire
Sl 8tg
Director NameJaime Raixach Llaudet
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2011(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2012)
RoleFund Manager
Country of ResidenceSpain
Correspondence Address26 Bruc
Barcelona
08010
Director NameJosÉ Luis Matali Gilarranz
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2011(3 months after company formation)
Appointment Duration2 years (resigned 15 October 2013)
RoleLawyer
Country of ResidenceSpain
Correspondence Address172 2a
Calle Caspe
Barcelona
08013
Director NameMr Richard Hugh Aylwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2013)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address9 Solna Road
Winchmore Hill
London
N21 2JS
Director NameMr Gerald Herbert Leonard Bowey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Challoner Court
2 Challoner Road
London
W14 9LB

Contact

Websitestrategicandbuy.com
Telephone020 71298013
Telephone regionLondon

Location

Registered Address3rd Floor 10 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50 at £1Corbett Harman Clayton
25.00%
Ordinary
50 at £1Jose Luis Matali Gilarranz
25.00%
Ordinary
50 at £1Sheena Campbell-royal
25.00%
Ordinary
25 at £1Gerald Bowey
12.50%
Ordinary
25 at £1Richard Aylwin
12.50%
Ordinary

Financials

Year2014
Net Worth-£23,642
Cash£93
Current Liabilities£36,422

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2015Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(4 pages)
5 November 2014Registered office address changed from 10 St Bride Street 10 St. Bride Street 3Rd Floor London EC4A 4AD England to 3Rd Floor 10 St. Bride Street London EC4A 4AD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 10 St Bride Street 10 St. Bride Street 3Rd Floor London EC4A 4AD England to 3Rd Floor 10 St. Bride Street London EC4A 4AD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 10 St Bride Street 10 St. Bride Street 3Rd Floor London EC4A 4AD England to 3Rd Floor 10 St. Bride Street London EC4A 4AD on 5 November 2014 (1 page)
5 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(4 pages)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 April 2014Termination of appointment of Corbett Clayton as a director (1 page)
24 April 2014Termination of appointment of Corbett Clayton as a director (1 page)
25 February 2014Registered office address changed from 10 Ruston Way Ascot Berkshire Sl 8Tg England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 10 Ruston Way Ascot Berkshire Sl 8Tg England on 25 February 2014 (1 page)
25 November 2013Company name changed squidandbricks LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Company name changed squidandbricks LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2013Termination of appointment of Gerald Bowey as a director (1 page)
24 November 2013Termination of appointment of Richard Aylwin as a director (1 page)
24 November 2013Termination of appointment of José Matali Gilarranz as a director (1 page)
24 November 2013Termination of appointment of Gerald Bowey as a director (1 page)
24 November 2013Termination of appointment of José Matali Gilarranz as a director (1 page)
24 November 2013Termination of appointment of Richard Aylwin as a director (1 page)
27 June 2013Appointment of Mr Richard Hugh Aylwin as a director (2 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 200
(7 pages)
27 June 2013Appointment of Mr Richard Hugh Aylwin as a director (2 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 200
(7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 October 2012Appointment of Gerald Herbert Leonard Bowey as a director (2 pages)
31 October 2012Appointment of Gerald Herbert Leonard Bowey as a director (2 pages)
31 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200
(3 pages)
31 October 2012Termination of appointment of Jaime Raixach Llaudet as a director (1 page)
31 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200
(3 pages)
31 October 2012Termination of appointment of Jaime Raixach Llaudet as a director (1 page)
5 July 2012Termination of appointment of Corbett Clayton as a secretary (2 pages)
5 July 2012Termination of appointment of Corbett Clayton as a secretary (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
14 June 2012Appointment of Mrs Sheena Campbell-Royle as a secretary (1 page)
14 June 2012Appointment of Mrs Sheena Campbell-Royle as a secretary (1 page)
11 June 2012Appointment of Mrs Sheena Campbell-Royle as a director (2 pages)
11 June 2012Appointment of Mrs Sheena Campbell-Royle as a director (2 pages)
29 September 2011Appointment of Jaime Raixach Llaudet as a director (2 pages)
29 September 2011Appointment of José Luis Matali Gilarranz as a director (2 pages)
29 September 2011Appointment of José Luis Matali Gilarranz as a director (2 pages)
29 September 2011Appointment of Jaime Raixach Llaudet as a director (2 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)