Strecagli Ltd was dissolved on 2020-11-10.
Strecagli was a private limited company that could have been found at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, ENGLAND. Its full net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 2018-01-11) was run by 1 director.
Director Nelmar T. who was appointed on 29 March 2018.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was sent on 2019-01-10 and last time the statutory accounts were sent was on 05 April 2019.
Strecagli Ltd Address / Contact
Office Address
Unit 4 Collets House Denington Road
Office Address2
Denington Industrial Estate
Town
Wellingborough
Post code
NN8 2QH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11145408
Date of Incorporation
Thu, 11th Jan 2018
Date of Dissolution
Tue, 10th Nov 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 24th Jan 2020
Last confirmation statement dated
Thu, 10th Jan 2019
Company staff
Nelmar T.
Position: Director
Appointed: 29 March 2018
Lee M.
Position: Director
Appointed: 11 January 2018
Resigned: 29 March 2018
People with significant control
Lee M.
Notified on
11 January 2018
Nature of control:
75,01-100% shares
Nelmar T.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
4 287
Net Assets Liabilities
229
Other
Creditors
4 058
Net Current Assets Liabilities
229
Total Assets Less Current Liabilities
229
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2019
filed on: 11th, October 2019
accounts
Free Download
(6 pages)
AD01
Change of registered address from Ground Floor Office 108 Fore Street Hertford SG14 1AB on 18th June 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 18th, June 2019
address
Free Download
(1 page)
CS01
Confirmation statement with updates 10th January 2019
filed on: 4th, February 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 29th March 2018
filed on: 28th, January 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 31st January 2019 to 5th April 2019
filed on: 14th, September 2018
accounts
Free Download
(1 page)
TM01
Director's appointment terminated on 29th March 2018
filed on: 2nd, May 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 29th March 2018
filed on: 1st, May 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from 11 Pengwern Grove Liverpool L15 1HJ United Kingdom on 5th April 2018 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 5th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.