Company NameSt Strategy Consulting Limited
Company StatusDissolved
Company Number07861750
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameAussie Clean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Linda Tillery
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Caroline House High Street
Southend-On-Sea
SS1 1JE

Location

Registered AddressPrincess Caroline House
High Street
Southend-On-Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Linda Tillery
50.00%
Ordinary
1 at £1Shaun Tillery
50.00%
Ordinary

Financials

Year2014
Net Worth£4,819
Cash£16,299
Current Liabilities£11,480

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Registered office address changed from 5 th Floor 24 Hanover Square London WS1 1JD United Kingdom to Princess Caroline House High Street Southend-on-Sea SS1 1JE on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 5 th Floor 24 Hanover Square London WS1 1JD United Kingdom to Princess Caroline House High Street Southend-on-Sea SS1 1JE on 30 October 2015 (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Registered office address changed from 24 Hanover Square London WS1 1JD on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 24 Hanover Square London WS1 1JD on 21 February 2014 (1 page)
10 February 2014Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom on 10 February 2014 (1 page)
10 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom on 10 February 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from 4 Websters Meadow Emerson Valley Milton Keynes Buckinghamshire MK4 2DU United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 4 Websters Meadow Emerson Valley Milton Keynes Buckinghamshire MK4 2DU United Kingdom on 24 January 2012 (1 page)
19 December 2011Company name changed aussie clean LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Company name changed aussie clean LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)