Company Information for LT STRATEGIC ADVISOR LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
04723923
Private Limited Company
Liquidation |
Company Name | |
---|---|
LT STRATEGIC ADVISOR LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in W1H | |
Company Number | 04723923 | |
---|---|---|
Company ID Number | 04723923 | |
Date formed | 2003-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 07:43:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LT STRATEGIC ADVISOR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DURWESTON MANAGEMENT SERVICES LIMITED |
||
PAUL RICHARD SILVER-MYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MXPERTISE INTERNATIONAL LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
S.S. CAHM TECHNICAL STRUCTURES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
QUIQUE LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
BLOSSAL LIMITED | Company Secretary | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2017-10-24 | |
KELLET 12 LIMITED | Company Secretary | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
KOTUKU RESOURCES LIMITED | Company Secretary | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2015-09-29 | |
100N LIMITED | Company Secretary | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
MGMT TESTING LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2013-12-24 | |
KIRRIBILLI CONSULTING SERVICES LIMITED | Company Secretary | 2010-04-22 | CURRENT | 2010-04-22 | Dissolved 2014-05-06 | |
N K CONSULTING SOLUTIONS LTD | Company Secretary | 2009-12-01 | CURRENT | 2008-05-01 | Active | |
R17 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-04-24 | Dissolved 2016-03-15 | |
CLEAR PRESENCE LTD | Company Secretary | 2008-08-01 | CURRENT | 2004-08-09 | Active | |
MCKAY WILLIAMSON LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2002-07-24 | Liquidation | |
APPOSYA LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2017-04-04 | |
IT-MAINFRAME CONSULTANCY SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
MW PROMOTIONS & CONSULTANTS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2007-10-04 | Liquidation | |
CARRINGTON BRAYDEN LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
RISK INTELLIGENCE LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2006-05-24 | Active | |
MONTAUK INTERNATIONAL LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
WILDCARD SOFTWARE LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Dissolved 2014-12-23 | |
POWERFLOW CONSULTANCY LIMITED | Company Secretary | 2003-02-12 | CURRENT | 1997-08-22 | Active | |
TPS LOGISTICS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
COLORADO DEVELOPMENTS LIMITED | Company Secretary | 2001-01-23 | CURRENT | 2001-01-23 | Active | |
AINSLEY STRATEGIC SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 2016-11-08 | Active | |
MY BAR ACCOUNTANT LIMITED | Director | 2016-03-24 | CURRENT | 2015-05-21 | Active | |
WHAT WILL YOUR VERSE BE? LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active - Proposal to Strike off | |
CARPE DIEM SEIZE THE DAY LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
SSMB ACCOUNTANTS LIMITED | Director | 2002-12-11 | CURRENT | 2002-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/19 FROM 8 Durweston Street Marylebone London W1H 1EW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
SH01 | 11/02/19 STATEMENT OF CAPITAL GBP 2001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DURWESTON MANAGEMENT SERVICES LIMITED on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/04/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/04/07; full list of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
MISC | AMENDING 88(3) 30/03/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-08-15 |
Resolutions for Winding-up | 2019-08-15 |
Notices to Creditors | 2019-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 27,762 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LT STRATEGIC ADVISOR LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 224,777 |
Current Assets | 2012-04-01 | £ 226,023 |
Debtors | 2012-04-01 | £ 1,246 |
Fixed Assets | 2012-04-01 | £ 1,800 |
Shareholder Funds | 2012-04-01 | £ 200,061 |
Tangible Fixed Assets | 2012-04-01 | £ 1,800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LT STRATEGIC ADVISOR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LT STRATEGIC ADVISOR LIMITED | Event Date | 2019-08-05 |
Liquidator(s): Kikis Kallis FCCA FABRP of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LT STRATEGIC ADVISOR LIMITED | Event Date | 2019-08-05 |
On 5 August 2019 , the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP (IP No 004692) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA be appointed Liquidator of the Company, and that they be authorised to act." Paul Silver-Myer Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LT STRATEGIC ADVISOR LIMITED | Event Date | 2019-08-05 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 5 August 2019 are required, on or before 4 October 2019 to send in their full names and addresses together with full particulars of their debts or claims to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Date of appointment: 5 August 2019 For further details contact Christina Chrysanthou on telephone 020 8446 6699, or by email at christina@kallis.co.uk Kikis Kallis FCCA FABRP : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |