About

Registered Number: 04374275
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Westwood Business Centre Unit 5a ( S A G ) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG,

 

Having been setup in 2002, Strategic Nominees Ltd has its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Strategic Nominees Ltd. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 04 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 25 January 2019
AD01 - Change of registered office address 12 September 2018
AD01 - Change of registered office address 29 August 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
CS01 - N/A 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 29 June 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 17 May 2015
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 16 July 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 05 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
CH04 - Change of particulars for corporate secretary 27 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 06 January 2012
AA01 - Change of accounting reference date 04 January 2012
AA01 - Change of accounting reference date 01 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 18 August 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AA - Annual Accounts 04 August 2009
DISS40 - Notice of striking-off action discontinued 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 01 August 2007
225 - Change of Accounting Reference Date 23 July 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 19 September 2005
123 - Notice of increase in nominal capital 06 June 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 13 April 2003
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.