About

Registered Number: 05926711
Date of Incorporation: 06/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 5 Segrave Close, Sonning, Reading, Berkshire, RG4 6BB

 

Claudia Strand Ltd was established in 2006, it has a status of "Dissolved". This organisation has 4 directors listed as Mansour, Dominic Paul, Mansour, Alex Karen, Roberts, Helen Frances, Roberts, Imogen Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSOUR, Alex Karen 05 September 2013 - 1
ROBERTS, Imogen Claire 06 September 2006 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MANSOUR, Dominic Paul 05 September 2013 - 1
ROBERTS, Helen Frances 06 September 2006 05 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 01 October 2017
AAMD - Amended Accounts 21 April 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 10 November 2016
AA01 - Change of accounting reference date 31 May 2016
AR01 - Annual Return 04 October 2015
CH03 - Change of particulars for secretary 04 October 2015
CH01 - Change of particulars for director 04 October 2015
AD01 - Change of registered office address 04 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 30 October 2013
AP03 - Appointment of secretary 05 September 2013
AP01 - Appointment of director 05 September 2013
AD01 - Change of registered office address 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 September 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.