Dissolved 2017-01-03
Company Information for STRATEGY FIRST CONSULTING LIMITED
TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05803360
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | ||
---|---|---|
STRATEGY FIRST CONSULTING LIMITED | ||
Legal Registered Office | ||
TUNBRIDGE WELLS KENT TN1 1EE Other companies in GU9 | ||
Previous Names | ||
|
Company Number | 05803360 | |
---|---|---|
Date formed | 2006-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-02 | |
Date Dissolved | 2017-01-03 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-27 13:35:18 |
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 | ||
---|---|---|---|---|
STRATEGY FIRST CONSULTING LLC | 17001 COLLINS AVE #3004 SUNNY ISLES BEACH FL 33160 | Inactive | Company formed on the 2011-06-07 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTONY LOMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE LOMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEACOCKS UK LTD. | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BAMBOO CONNECT LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
TOTAL LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
BAMBOO ICT LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
BAMBOO MANAGED SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
TG STAMPING AND MACHINING HOLDINGS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active - Proposal to Strike off | |
TOTAL HOLDINGS LIMITED | Director | 2014-09-22 | CURRENT | 2001-05-22 | Active | |
CLOUDCLEVR LIMITED | Director | 2014-09-22 | CURRENT | 1998-06-18 | Active | |
TOTAL NETWORK CONVERGENCE LTD | Director | 2014-09-22 | CURRENT | 2001-10-09 | Active | |
TOTAL (2014) LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Liquidation | |
WHITECROFT ESSENTIALS LIMITED | Director | 2009-05-05 | CURRENT | 1918-07-06 | Liquidation | |
T G STAMPING AND MACHINING LTD. | Director | 2009-05-01 | CURRENT | 2009-03-06 | In Administration | |
STRATEGY FIRST LTD. | Director | 1997-05-07 | CURRENT | 1997-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 1 THOROLD ROAD FARNHAM SURREY GU9 7JY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 02/05/15 | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 FULL LIST | |
AA | 02/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 FULL LIST | |
AA | 02/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 FULL LIST | |
AA | 02/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM HENLEY HOUSE HEATHFIELD CLOSE WOKING SURREY GU22 7JQ ENGLAND | |
AA | 02/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY LOMER / 01/05/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH LOMER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WINTON HOUSE, ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6PG | |
AA | 02/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 FULL LIST | |
AA | 02/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 02/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 02/05/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED J AND SL LIMITED CERTIFICATE ISSUED ON 05/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-12 |
Resolutions for Winding-up | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Notices to Creditors | 2016-03-31 |
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 | 2012-05-03 | £ 4,331 |
---|---|---|
Creditors Due Within One Year | 2011-05-03 | £ 5,470 |
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 STRATEGY FIRST CONSULTING LIMITED
Called Up Share Capital | 2012-05-03 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-03 | £ 100 |
Cash Bank In Hand | 2012-05-03 | £ 29,145 |
Cash Bank In Hand | 2011-05-03 | £ 42,031 |
Current Assets | 2012-05-03 | £ 40,658 |
Current Assets | 2011-05-03 | £ 46,463 |
Debtors | 2012-05-03 | £ 8,411 |
Debtors | 2011-05-03 | £ 4,432 |
Fixed Assets | 2012-05-03 | £ 2,136 |
Fixed Assets | 2011-05-03 | £ 2,004 |
Shareholder Funds | 2012-05-03 | £ 38,463 |
Shareholder Funds | 2011-05-03 | £ 42,997 |
Stocks Inventory | 2012-05-03 | £ 3,102 |
Tangible Fixed Assets | 2012-05-03 | £ 2,136 |
Tangible Fixed Assets | 2011-05-03 | £ 2,004 |
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 STRATEGY FIRST CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STRATEGY FIRST CONSULTING LIMITED | Event Date | 2016-08-09 |
Notice is hereby given that a final meeting of the members of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held on 20 September 2016 at 10.00am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 19 September 2016 to entitle you to vote by proxy at the meeting. Date of Appointment: 21 March 2016 Office Holder details: Mark Newman, (IP No. 8723) and Vincent John Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STRATEGY FIRST CONSULTING LIMITED | Event Date | 2016-03-21 |
At a general meeting of the above named Company duly convened and held at 1 Thorold Road, Farnham, Surrey, GU9 7JY on 21 March 2016 , the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed joint liquidators for the purpose of the winding-up. For further details contact: Michael Landy Tel: 01892 700200 e-mail: info@ccwrecoverysolutions.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRATEGY FIRST CONSULTING LIMITED | Event Date | 2016-03-21 |
Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Michael Landy Tel: 01892 700200 e-mail: info@ccwrecoverysolutions.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STRATEGY FIRST CONSULTING LIMITED | Event Date | 2016-03-21 |
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 21 March 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 06 May 2016 which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims to CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE and the distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 21 March 2016 Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . For further details contact: Michael Landy Tel: 01892 700200 e-mail: info@ccwrecoverysolutions.co.uk | |||
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. |