Company NameStrand Capital Nominees Ltd
Company StatusDissolved
Company Number08692499
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameJMM Consultancy Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Hamilton James Keats
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(12 months after company formation)
Appointment Duration7 years, 2 months (closed 07 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 07 December 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 25 Moorgate
London
EC2R 6AY
Director NameMr James Martin McNally
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address94 2nd Floor
New Walk
Leicester
--- Select A State ---
LE1 7EA
Director NameMr Kyriacos Sotiris Kangellaris
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address94 2nd Floor
New Walk
Leicester
--- Select A State ---
LE1 7EA

Contact

Websitewww.strandcapital.co.uk/

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Strand Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Confirmation statement made on 16 September 2020 with no updates (2 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
30 March 2020Appointment of Mr Martin Robert Orrell as a director on 19 March 2020 (2 pages)
3 October 2019Confirmation statement made on 16 September 2019 with no updates (2 pages)
15 August 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
15 August 2019Confirmation statement made on 16 September 2018 with no updates (2 pages)
15 August 2019Administrative restoration application (3 pages)
2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2018Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Registered office address changed from 25 Moorgate Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 18 April 2018 (2 pages)
17 April 2018Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 April 2018Registered office address changed from C/O Owg 94 2nd Floor New Walk Leicester --- Select a State --- LE1 7EA to 25 Moorgate Moorgate London EC2R 6AY on 17 April 2018 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 February 2017Confirmation statement made on 16 September 2016 with updates (5 pages)
21 February 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 February 2017Confirmation statement made on 16 September 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
27 November 2014Appointment of Mr Hamilton James Keats as a director on 12 September 2014 (2 pages)
27 November 2014Termination of appointment of James Martin Mcnally as a director on 19 May 2014 (1 page)
27 November 2014Termination of appointment of James Martin Mcnally as a director on 19 May 2014 (1 page)
27 November 2014Appointment of Mr Hamilton James Keats as a director on 12 September 2014 (2 pages)
11 September 2014Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 11 September 2014 (1 page)
20 May 2014Appointment of Mr Kyriacos Sotiris Kangellaris as a director (2 pages)
20 May 2014Appointment of Mr Kyriacos Sotiris Kangellaris as a director (2 pages)
24 September 2013Change of name notice (2 pages)
24 September 2013Company name changed jmm consultancy LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
24 September 2013Change of name notice (2 pages)
24 September 2013Company name changed jmm consultancy LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)