London
SW7 4UB
Secretary Name | Ms Francoise Marie Louise Le Bihan |
---|---|
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 59 56 Gloucester Road London SW7 4UB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | strategic-partnering.net |
---|
Registered Address | Ground Floor, 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 December 2022 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor, 123 Pall Mall London SW1Y 5EA on 28 December 2022 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
30 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Change of share class name or designation (2 pages) |
7 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 November 2013 | Appointment of Mr Luc Bardin as a director (2 pages) |
6 November 2013 | Appointment of Ms Francoise Marie Louise Le Bihan as a secretary (2 pages) |
6 November 2013 | Appointment of Ms Francoise Marie Louise Le Bihan as a secretary (2 pages) |
6 November 2013 | Appointment of Mr Luc Bardin as a director (2 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
16 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|