Strategic Contracting Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2020-02-28 | |
Cash in hand | £0 | 0% |
STRATEGIC CONTRACTING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
11801677 |
Universal Entity Code | 7934-8530-0382-6328 |
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 16, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Jul 16, 2020 |
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%)
|  |
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
|  |
Registry |
Feb 14, 2020 |
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
|  |
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
|  |
Registry |
Feb 1, 2019 |
Appointment of a man as Director and Administrator
|  |
Registry |
Sep 4, 2004 |
Dissolved
|  |
Registry |
Jun 4, 2004 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
May 13, 2004 |
Liquidator's progress report
|  |
Registry |
Apr 13, 2004 |
Change in situation or address of registered office
|  |
Registry |
Nov 18, 2003 |
Liquidator's progress report
|  |
Registry |
Jun 12, 2003 |
Liquidator's progress report 3093...
|  |
Registry |
Nov 19, 2002 |
Liquidator's progress report
|  |
Registry |
May 13, 2002 |
Liquidator's progress report 3093...
|  |
Registry |
Nov 15, 2001 |
Liquidator's progress report
|  |
Registry |
May 24, 2001 |
Liquidator's progress report 3093...
|  |
Registry |
Nov 15, 2000 |
Liquidator's progress report
|  |
Registry |
Nov 16, 1999 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 16, 1999 |
Statement of company's affairs
|  |
Registry |
Nov 16, 1999 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 3, 1999 |
Change in situation or address of registered office
|  |
Registry |
Jun 22, 1999 |
Resignation of a director
|  |
Financials |
Apr 1, 1999 |
Annual accounts
|  |
Registry |
Mar 25, 1999 |
Resignation of one Commercial Director and one Director (a man)
|  |
Registry |
Sep 22, 1998 |
Annual return
|  |
Registry |
Jul 3, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 22, 1998 |
Appointment of a director
|  |
Registry |
Jun 15, 1998 |
Appointment of a man as Director and Commercial Director
|  |
Financials |
Mar 9, 1998 |
Annual accounts
|  |
Registry |
Dec 12, 1997 |
Annual return
|  |
Financials |
Nov 13, 1997 |
Annual accounts
|  |
Registry |
Nov 10, 1997 |
Appointment of a secretary
|  |
Registry |
Nov 10, 1997 |
Resignation of a director
|  |
Registry |
Jul 31, 1997 |
Appointment of a man as Secretary
|  |
Registry |
Jan 2, 1997 |
Annual return
|  |
Registry |
Nov 7, 1996 |
Appointment of a director
|  |
Registry |
Nov 7, 1996 |
Appointment of a director 3093...
|  |
Registry |
Nov 1, 1996 |
Appointment of a man as Director and Qs
|  |
Registry |
Sep 1, 1996 |
Appointment of a man as Director
|  |
Registry |
Aug 20, 1996 |
Director resigned, new director appointed
|  |
Registry |
Aug 20, 1996 |
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)
|  |
Registry |
Feb 13, 1996 |
Director resigned, new director appointed
|  |
Registry |
Feb 1, 1996 |
Appointment of a man as Director and Quantity Surveyor
|  |
Registry |
Jan 17, 1996 |
Notice of accounting reference date
|  |
Registry |
Dec 29, 1995 |
Director resigned, new director appointed
|  |
Registry |
Dec 11, 1995 |
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
|  |
Registry |
Nov 30, 1995 |
Appointment of a man as Director and Contracts Manager
|  |
Registry |
Nov 9, 1995 |
Director resigned, new director appointed
|  |
Registry |
Nov 9, 1995 |
Director resigned, new director appointed 3093...
|  |
Registry |
Nov 9, 1995 |
Director resigned, new director appointed
|  |
Registry |
Oct 30, 1995 |
Resignation of 2 people: one Company Director, one Contracts and one Director (a man)
|  |
Registry |
Aug 25, 1995 |
Memorandum of association
|  |
Registry |
Aug 24, 1995 |
Director resigned, new director appointed
|  |
Registry |
Aug 24, 1995 |
Director resigned, new director appointed 3093...
|  |
Registry |
Aug 24, 1995 |
£ 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
|  |
Registry |
Aug 22, 1995 |
Five appointments: 2 companies and 3 men
|  |