Company NameStrategic Project Management Limited
Company StatusDissolved
Company Number06522042
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Hussein Battur Djandash
Date of BirthMay 1968 (Born 56 years ago)
NationalityTurkish
StatusClosed
Appointed01 January 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2 Ali Kazim Sokak
Karoglanoglu
Girne
Turkey
Director NameMr Graham Edward Pewter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Garth Cawley Road
Nayland
Colchester
CO6 4NE
Secretary NameMs Linda Barrett
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Garth Cawley Road
Nayland
Colchester
Essex
CO6 4NE
Director NameMr Kevin Deasy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2010)
RoleBanker
Country of ResidenceIreland
Correspondence Address11 Poppyfields Drive
Broomfield
Midleton
Cork
Ireland
Director NameMr David Albert Victor Carter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crownfields
Crown Street Dedham
Colchester
Essex
CO7 6AT
Director NameMiss Katy Charlotte Dimmock
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2012)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 The Granary
Lodge Park, Lodge Lane Langham
Colchester
Essex
CO4 5NE
Director NameMrs Stacey Louise Bone
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(2 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 June 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6th Floor New Baltic House
65 Fenchurch Street
London
EC3M 4BE
Director NameMr Heman Mohan Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bettons Park
Stratford
London
E15 3JN
Director NameMr Marcus Hutchinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bury House
31 Bury Street
London
EC3A 5AR

Location

Registered Address14 Crownfields Crown Street
Dedham
Essex
CO7 6AT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Shareholders

100 at £1David Albert Carter
33.33%
Ordinary
100 at £1Gary Lee
33.33%
Ordinary
100 at £1Graham Pewter
33.33%
Ordinary

Financials

Year2014
Net Worth-£166,539
Cash£84,318
Current Liabilities£314,682

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2014Application to strike the company off the register (3 pages)
26 November 2014Application to strike the company off the register (3 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
(3 pages)
5 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
(3 pages)
5 June 2014Termination of appointment of David Albert Victor Carter as a director on 3 January 2014 (1 page)
5 June 2014Termination of appointment of David Albert Victor Carter as a director on 3 January 2014 (1 page)
5 June 2014Termination of appointment of David Albert Victor Carter as a director on 3 January 2014 (1 page)
25 April 2014Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR England on 25 April 2014 (1 page)
4 February 2014Termination of appointment of Marcus Hutchinson as a director on 1 November 2013 (1 page)
4 February 2014Termination of appointment of Marcus Hutchinson as a director on 1 November 2013 (1 page)
4 February 2014Termination of appointment of Marcus Hutchinson as a director on 1 November 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 August 2013Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 6 August 2013 (1 page)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 January 2013Appointment of Mr Hussein Battur Djandash as a director on 1 January 2013 (2 pages)
22 January 2013Appointment of Mr Hussein Battur Djandash as a director on 1 January 2013 (2 pages)
22 January 2013Appointment of Mr Hussein Battur Djandash as a director on 1 January 2013 (2 pages)
17 October 2012Termination of appointment of Heman Mohan Patel as a director on 1 October 2012 (1 page)
17 October 2012Termination of appointment of Katy Charlotte Dimmock as a director on 1 October 2012 (1 page)
17 October 2012Appointment of Mr Marcus Hutchinson as a director on 1 October 2012 (2 pages)
17 October 2012Termination of appointment of Katy Charlotte Dimmock as a director on 1 October 2012 (1 page)
17 October 2012Termination of appointment of Katy Charlotte Dimmock as a director on 1 October 2012 (1 page)
17 October 2012Termination of appointment of Heman Mohan Patel as a director on 1 October 2012 (1 page)
17 October 2012Termination of appointment of Heman Mohan Patel as a director on 1 October 2012 (1 page)
17 October 2012Appointment of Mr Marcus Hutchinson as a director on 1 October 2012 (2 pages)
17 October 2012Appointment of Mr Marcus Hutchinson as a director on 1 October 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
6 December 2011Appointment of Mr Heman Patel as a director on 1 December 2011 (2 pages)
6 December 2011Appointment of Mr Heman Patel as a director on 1 December 2011 (2 pages)
6 December 2011Appointment of Mr Heman Patel as a director on 1 December 2011 (2 pages)
7 October 2011Termination of appointment of Graham Edward Pewter as a director on 30 April 2011 (1 page)
7 October 2011Termination of appointment of Graham Edward Pewter as a director on 30 April 2011 (1 page)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 July 2011Statement of capital following an allotment of shares on 22 April 2010
  • GBP 300
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 22 April 2010
  • GBP 300
(4 pages)
23 June 2011Termination of appointment of Stacey Bone as a director (1 page)
23 June 2011Termination of appointment of Stacey Bone as a director (1 page)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Appointment of Ms Stacey Louise Bone as a director (2 pages)
10 January 2011Appointment of Ms Stacey Louise Bone as a director (2 pages)
15 December 2010Termination of appointment of Kevin Deasy as a director (1 page)
15 December 2010Appointment of Miss Katy Charlotte Dimmock as a director (2 pages)
15 December 2010Appointment of Miss Katy Charlotte Dimmock as a director (2 pages)
15 December 2010Termination of appointment of Kevin Deasy as a director (1 page)
29 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
29 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
21 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
21 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
11 February 2010Appointment of Mr David Albert Victor Carter as a director (2 pages)
11 February 2010Termination of appointment of Linda Barrett as a secretary (1 page)
11 February 2010Appointment of Mr David Albert Victor Carter as a director (2 pages)
11 February 2010Termination of appointment of Linda Barrett as a secretary (1 page)
19 January 2010Accounts made up to 31 March 2009 (2 pages)
19 January 2010Accounts made up to 31 March 2009 (2 pages)
7 January 2010Appointment of Mr Kevin Deasy as a director (2 pages)
7 January 2010Appointment of Mr Kevin Deasy as a director (2 pages)
27 November 2009Registered office address changed from 16a Falcon Street Ipswich IP1 1SL on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from 16a Falcon Street Ipswich IP1 1SL on 27 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Graham Edward Pewter on 11 November 2009 (2 pages)
16 November 2009Secretary's details changed for Ms Linda Barrett on 11 November 2009 (1 page)
16 November 2009Secretary's details changed for Ms Linda Barrett on 11 November 2009 (1 page)
16 November 2009Director's details changed for Mr Graham Edward Pewter on 11 November 2009 (2 pages)
22 May 2009Return made up to 04/03/09; full list of members (3 pages)
22 May 2009Return made up to 04/03/09; full list of members (3 pages)
18 May 2009Director's change of particulars / graham pewter / 28/02/2009 (1 page)
18 May 2009Secretary's change of particulars / linda barrett / 28/02/2009 (1 page)
18 May 2009Director's change of particulars / graham pewter / 28/02/2009 (1 page)
18 May 2009Secretary's change of particulars / linda barrett / 28/02/2009 (1 page)
4 March 2008Incorporation (17 pages)
4 March 2008Incorporation (17 pages)