Strategic Contracting Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2020)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-02-28
Cash in hand£0 0%

STRATEGIC CONTRACTING LIMITED

Details

Company type Private Limited Company, Active
Company Number 11801677
Universal Entity Code7934-8530-0382-6328
Record last updated Saturday, July 18, 2020 3:15:50 AM UTC
Official Address Winnington House 2 Woodberry Grove Finchley London United Kingdom N120dr West, West Finchley
There are 4,206 companies registered at this street
Locality West Finchleylondon
Region BarnetLondon, England
Postal Code N120DR
Sector Dormant Company

Charts

Visits

STRATEGIC CONTRACTING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22025-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 16, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 16, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Jul 16, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jul 16, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 14, 2020 Appointment of a woman Appointment of a woman
Registry Feb 14, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 1, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 1, 2019 Appointment of a man as Director and Administrator Appointment of a man as Director and Administrator
Registry Sep 4, 2004 Dissolved Dissolved
Registry Jun 4, 2004 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 13, 2004 Liquidator's progress report Liquidator's progress report
Registry Apr 13, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 18, 2003 Liquidator's progress report Liquidator's progress report
Registry Jun 12, 2003 Liquidator's progress report 3093... Liquidator's progress report 3093...
Registry Nov 19, 2002 Liquidator's progress report Liquidator's progress report
Registry May 13, 2002 Liquidator's progress report 3093... Liquidator's progress report 3093...
Registry Nov 15, 2001 Liquidator's progress report Liquidator's progress report
Registry May 24, 2001 Liquidator's progress report 3093... Liquidator's progress report 3093...
Registry Nov 15, 2000 Liquidator's progress report Liquidator's progress report
Registry Nov 16, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 16, 1999 Statement of company's affairs Statement of company's affairs
Registry Nov 16, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 3, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 22, 1999 Resignation of a director Resignation of a director
Financials Apr 1, 1999 Annual accounts Annual accounts
Registry Mar 25, 1999 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Sep 22, 1998 Annual return Annual return
Registry Jul 3, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 1998 Appointment of a director Appointment of a director
Registry Jun 15, 1998 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Financials Mar 9, 1998 Annual accounts Annual accounts
Registry Dec 12, 1997 Annual return Annual return
Financials Nov 13, 1997 Annual accounts Annual accounts
Registry Nov 10, 1997 Appointment of a secretary Appointment of a secretary
Registry Nov 10, 1997 Resignation of a director Resignation of a director
Registry Jul 31, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 2, 1997 Annual return Annual return
Registry Nov 7, 1996 Appointment of a director Appointment of a director
Registry Nov 7, 1996 Appointment of a director 3093... Appointment of a director 3093...
Registry Nov 1, 1996 Appointment of a man as Director and Qs Appointment of a man as Director and Qs
Registry Sep 1, 1996 Appointment of a man as Director Appointment of a man as Director
Registry Aug 20, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 20, 1996 Director resigned, new director appointed 3093... Director resigned, new director appointed 3093...
Registry Aug 14, 1996 Resignation of 2 people: one Contracts Manager, one Quantity Surveyor and one Director (a man) Resignation of 2 people: one Contracts Manager, one Quantity Surveyor and one Director (a man)
Registry Feb 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1996 Appointment of a man as Director and Quantity Surveyor Appointment of a man as Director and Quantity Surveyor
Registry Jan 17, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Dec 29, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 11, 1995 Director resigned, new director appointed 3093... Director resigned, new director appointed 3093...
Registry Dec 7, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 30, 1995 Appointment of a man as Director and Contracts Manager Appointment of a man as Director and Contracts Manager
Registry Nov 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1995 Director resigned, new director appointed 3093... Director resigned, new director appointed 3093...
Registry Nov 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 30, 1995 Resignation of 2 people: one Company Director, one Contracts and one Director (a man) Resignation of 2 people: one Company Director, one Contracts and one Director (a man)
Registry Aug 25, 1995 Memorandum of association Memorandum of association
Registry Aug 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 24, 1995 Director resigned, new director appointed 3093... Director resigned, new director appointed 3093...
Registry Aug 24, 1995 £ nc 14/10 £ nc 14/10
Registry Aug 24, 1995 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 22, 1995 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)