About

Registered Number: 04421230
Date of Incorporation: 19/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: 45 Leopold Street, Derby, Derbyshire, DE1 2HF

 

Strand Recruitment Agency Ltd was established in 2002. We don't currently know the number of employees at the business. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Ricky 19 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
POYNTON, William 10 March 2006 - 1
KELLY, Rebekah 29 July 2002 10 March 2006 1
POYNTON, William 19 April 2002 29 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AA - Annual Accounts 29 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 14 June 2013
AA01 - Change of accounting reference date 22 November 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 08 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
287 - Change in situation or address of Registered Office 15 August 2002
287 - Change in situation or address of Registered Office 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.