About

Registered Number: 05683717
Date of Incorporation: 22/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 3 months ago)
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Strategic Securities Ltd was registered on 22 January 2006, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Kallender, Marjorie, Wieliczko, Elizabeth. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIELICZKO, Elizabeth 22 January 2006 30 March 2010 1
Secretary Name Appointed Resigned Total Appointments
KALLENDER, Marjorie 22 January 2006 30 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 17 November 2017
AA - Annual Accounts 04 May 2017
CH01 - Change of particulars for director 24 February 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 November 2014
DISS40 - Notice of striking-off action discontinued 03 June 2014
AR01 - Annual Return 02 June 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 15 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
363a - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

Description Date Status Charge by
Second legal charge 13 April 2011 Outstanding

N/A

Debenture 16 October 2006 Outstanding

N/A

Legal charge 16 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.