STRAND CAPITAL NOMINEES LTD
LEICESTER JMM CONSULTANCY LTD

Hellopages » Leicestershire » Leicester » LE1 7EA
Company number 08692499
Status Active
Incorporation Date 16 September 2013
Company Type Private Limited Company
Address OWG, 94 2ND FLOOR, NEW WALK, LEICESTER, --- SELECT A STATE ---, LE1 7EA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Previous accounting period shortened from 30 September 2016 to 30 June 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of STRAND CAPITAL NOMINEES LTD are www.strandcapitalnominees.co.uk, and www.strand-capital-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Strand Capital Nominees Ltd is a Private Limited Company. The company registration number is 08692499. Strand Capital Nominees Ltd has been working since 16 September 2013. The present status of the company is Active. The registered address of Strand Capital Nominees Ltd is Owg 94 2nd Floor New Walk Leicester Select A State Le1 7ea. . KEATS, Hamilton James is a Director of the company. Director KANGELLARIS, Kyriacos Sotiris has been resigned. Director MCNALLY, James Martin has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
KEATS, Hamilton James
Appointed Date: 12 September 2014
38 years old

Resigned Directors

Director
KANGELLARIS, Kyriacos Sotiris
Resigned: 11 September 2014
Appointed Date: 19 May 2014
48 years old

Director
MCNALLY, James Martin
Resigned: 19 May 2014
Appointed Date: 16 September 2013
75 years old

Persons With Significant Control

Mr Hamilton James Keats
Notified on: 1 June 2016
38 years old
Nature of control: Has significant influence or control

STRAND CAPITAL NOMINEES LTD Events

22 Feb 2017
Compulsory strike-off action has been discontinued
21 Feb 2017
Previous accounting period shortened from 30 September 2016 to 30 June 2016
21 Feb 2017
Confirmation statement made on 16 September 2016 with updates
10 Jan 2017
Compulsory strike-off action has been suspended
20 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 6 more events
11 Sep 2014
Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 11 September 2014
20 May 2014
Appointment of Mr Kyriacos Sotiris Kangellaris as a director
24 Sep 2013
Company name changed jmm consultancy LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16

24 Sep 2013
Change of name notice
16 Sep 2013
Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted