Company number 04418074
Status Liquidation
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 20 March 2017; Change of share class name or designation; Resolutions
RES 17 ‐
Resolution to redenominate shares
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of THE STRATEGIES GROUP LIMITED are www.thestrategiesgroup.co.uk, and www.the-strategies-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The Strategies Group Limited is a Private Limited Company.
The company registration number is 04418074. The Strategies Group Limited has been working since 16 April 2002.
The present status of the company is Liquidation. The registered address of The Strategies Group Limited is 82 St John Street London Ec1m 4jn. . SMITH, Charles Geoffrey Gregory is a Secretary of the company. COLLING, Neil is a Director of the company. SMITH, Charles Geoffrey Gregory is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MARKS, Dorian Alan has been resigned. Director STEVENS, John William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director SECRETARIAL APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 April 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002
Director
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 May 2002
Appointed Date: 16 April 2002
THE STRATEGIES GROUP LIMITED Events
09 Apr 2017
Liquidators' statement of receipts and payments to 20 March 2017
15 Apr 2016
Change of share class name or designation
15 Apr 2016
Resolutions
-
RES 17 ‐
Resolution to redenominate shares
-
RES01 ‐
Resolution of adoption of Articles of Association
11 Apr 2016
Registered office address changed from 2 Albany Court Albany Park Camberley Surrey GU16 7PP to 82 st John Street London EC1M 4JN on 11 April 2016
07 Apr 2016
Declaration of solvency
...
... and 56 more events
17 May 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 May 2002
Certificate of authorisation to commence business and borrow
14 May 2002
Application to commence business
02 May 2002
Company name changed web strategies PLC\certificate issued on 02/05/02
16 Apr 2002
Incorporation