About

Registered Number: 08092544
Date of Incorporation: 01/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD,

 

Having been setup in 2012, Strzelecki Holdings Uk Ltd has its registered office in Bishop's Stortford, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. Strzelecki Holdings Uk Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSINA, David Duncan 01 June 2012 31 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
AD01 - Change of registered office address 19 August 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 06 March 2019
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 29 March 2018
RESOLUTIONS - N/A 08 August 2017
CS01 - N/A 12 June 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AAMD - Amended Accounts 29 November 2016
AA - Annual Accounts 06 September 2016
PARENT_ACC - N/A 06 September 2016
GUARANTEE2 - N/A 05 August 2016
AGREEMENT2 - N/A 05 August 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 27 May 2016
SH01 - Return of Allotment of shares 11 December 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 30 April 2015
AA01 - Change of accounting reference date 21 April 2015
AA - Annual Accounts 28 July 2014
PARENT_ACC - N/A 28 July 2014
AGREEMENT2 - N/A 28 July 2014
GUARANTEE2 - N/A 28 July 2014
GUARANTEE2 - N/A 27 June 2014
AGREEMENT2 - N/A 27 June 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH01 - Change of particulars for director 19 June 2013
AA01 - Change of accounting reference date 19 June 2013
NEWINC - New incorporation documents 01 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.