Company Name226-228 Strand Developments Limited
Company StatusDissolved
Company Number08792965
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Farid Alizadeh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Faris Michael McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Rakan McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameLu Simons
NationalityBritish
StatusClosed
Appointed26 February 2014(3 months after company formation)
Appointment Duration2 years, 9 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered Address47 Marylebone Lane
London
W1U 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2.7k at £0.1Broad Peak Venture I LTD
26.85%
Ordinary
2.4k at £0.1Landcap Strand LTD
24.16%
Ordinary
1.9k at £0.1Kag LTD
19.13%
Ordinary
1.6k at £0.1Hillgate Strand LTD
16.44%
Ordinary
1.3k at £0.1Vedra Holding Uk Limited
13.42%
Ordinary

Financials

Year2014
Net Worth£67,988
Cash£147,256
Current Liabilities£7,056,998

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 March 2014Delivered on: 31 March 2014
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: Freehold property k/a 226 strand london title no 353186 and the land and buildings k/a 227-228 strand london title no LN91788. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
18 February 2016Director's details changed for Mr Rakan Mckinnon on 17 February 2016 (2 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Director's details changed for Mr Farid Alizadeh on 1 November 2014 (2 pages)
26 March 2015Secretary's details changed for Lu Simons on 1 November 2014 (1 page)
26 March 2015Director's details changed for Mr Faris Michael Mckinnon on 1 November 2014 (2 pages)
26 March 2015Director's details changed for Mr Rakan Mckinnon on 1 November 2014 (2 pages)
26 March 2015Director's details changed for Mr Farid Alizadeh on 1 November 2014 (2 pages)
26 March 2015Secretary's details changed for Lu Simons on 1 November 2014 (1 page)
26 March 2015Director's details changed for Mr Faris Michael Mckinnon on 1 November 2014 (2 pages)
26 March 2015Director's details changed for Mr Rakan Mckinnon on 1 November 2014 (2 pages)
12 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(7 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 March 2014Registration of charge 087929650001 (63 pages)
18 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 26/02/2014
(6 pages)
5 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
5 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 10,000.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014
(5 pages)
5 March 2014Appointment of Lu Simons as a secretary (3 pages)
28 February 2014Director's details changed for Mr Farid Alizadeh on 31 January 2014 (2 pages)
12 February 2014Statement by directors (1 page)
12 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2014Solvency statement dated 10/02/14 (1 page)
12 February 2014Statement of capital on 12 February 2014
  • GBP 0.10
(4 pages)
27 November 2013Incorporation (39 pages)