Established in 2007, Strategic Executive Partners Ltd are based in Lancashire, it's status at Companies House is "Dissolved". There is only one director listed for Strategic Executive Partners Ltd at Companies House. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAINTITH, Peter | 11 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 April 2015 | |
AD01 - Change of registered office address | 22 January 2014 | |
RESOLUTIONS - N/A | 21 January 2014 | |
RESOLUTIONS - N/A | 21 January 2014 | |
4.20 - N/A | 21 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2014 | |
DISS16(SOAS) - N/A | 07 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
AR01 - Annual Return | 27 July 2013 | |
AA01 - Change of accounting reference date | 01 July 2013 | |
RESOLUTIONS - N/A | 20 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 September 2012 | |
SH01 - Return of Allotment of shares | 20 September 2012 | |
CC04 - Statement of companies objects | 20 September 2012 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AD01 - Change of registered office address | 31 October 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
AA - Annual Accounts | 07 November 2009 | |
CERTNM - Change of name certificate | 29 October 2009 | |
CONNOT - N/A | 29 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2009 | |
363a - Annual Return | 11 September 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
AA - Annual Accounts | 03 December 2008 | |
287 - Change in situation or address of Registered Office | 18 November 2008 | |
363a - Annual Return | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
NEWINC - New incorporation documents | 11 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 March 2009 | Outstanding |
N/A |
Debenture | 12 December 2007 | Fully Satisfied |
N/A |