Check the

STRAND CAPITAL LIMITED

Company
STRAND CAPITAL LIMITED (03747386)

STRAND CAPITAL

Phone: 01895 819 460
A⁺ rating

ABOUT STRAND CAPITAL LIMITED

Welcome to LA Business Recovery

LA Business Recovery are Licensed Insolvency Practitioners based in Uxbridge, Middlesex and offices in London and Aylesbury . The Insolvency Team have over 35 years of practical experience in helping directors, companies and individuals to find their way in times of financial difficulty. Rescue is always our priority but in the event where this is not achievable, we pride ourselves on our record of creating the best possible outcome for all involved.

Contacting LA Business Recovery should be viewed as a positive step and not as a last resort. The sooner we are consulted the more options there will be available.

KEY FINANCES

Year
2015
Assets
£158.15k ▲ £10.93k (7.43 %)
Cash
£25.88k ▲ £3.94k (17.94 %)
Liabilities
£49.2k ▲ £32.48k (194.26 %)
Net Worth
£108.95k ▼ £-21.55k (-16.51 %)

REGISTRATION INFO

Company name
STRAND CAPITAL LIMITED
Company number
03747386
Status
In Administration
Categroy
Private Limited Company
Date of Incorporation
07 Apr 1999
Home Country
United Kingdom

CONTACTS

Website
www.labusinessrecovery.com
Phones
01895 819 460
01296 297 268
Registered Address
25 MOORGATE,
LONDON,
EC2R 6AY

ECONOMIC ACTIVITIES

66120
Security and commodity contracts dealing activities

LAST EVENTS

21 Mar 2017
Second filing of the annual return made up to 29 June 2016
20 Mar 2017
Termination of appointment of Hamilton James Keats as a director on 20 March 2017
20 Mar 2017
Appointment of Mr Joseph Reginald Salisbury Egerton as a director on 20 March 2017

CHARGES

12 August 2002
Status
Satisfied on 21 September 2013
Delivered
28 August 2002
Persons entitled
Fortis Clearing London Limited
Description
By way of first, fixed charge and pledge over all…

See Also


Last update 2018

STRAND CAPITAL LIMITED DIRECTORS

Joseph Reginald Salisbury Egerton

  Acting
Appointed
29 June 2016
Role
Secretary
Address
1 Tudor Street, Tudor Street, London, England, EC4Y 0AH
Name
EGERTON, Joseph Reginald Salisbury

Joseph Reginald Salisbury Egerton

  Acting
Appointed
20 March 2017
Occupation
Management Consultant
Role
Director
Age
73
Nationality
British
Address
1 Tudor Street, Tudor Street, London, England, EC4Y 0AH
Country Of Residence
England
Name
EGERTON, Joseph Reginald Salisbury

Guillermo Lopez Perez

  Resigned
Appointed
01 October 2002
Resigned
09 December 2005
Role
Secretary
Address
11 Caledon Place, Guildford, Surrey, GU4 7YX
Name
LOPEZ PEREZ, Guillermo

James Martin Mcnally

  Resigned
Appointed
27 August 2015
Resigned
29 June 2016
Role
Secretary
Address
1 Tudor Street, Tudor Street, London, England, EC4Y 0AH
Name
MCNALLY, James Martin

James Martin Mcnally

  Resigned
Appointed
15 June 2001
Resigned
01 October 2002
Role
Secretary
Address
15 High Garth, Esher, Surrey, KT10 9DN
Name
MCNALLY, James Martin

John Miller Rowe

  Resigned
Appointed
28 May 1999
Resigned
15 June 2001
Role
Secretary
Address
30 Corkran Road, Surbiton, Surrey, KT6 6PN
Name
ROWE, John Miller

Lisa Rowe

  Resigned
Appointed
09 December 2005
Resigned
31 December 2011
Role
Secretary
Address
106 Mill Studio Crane Mead, Ware, Hertfordshire, United Kingdom, SG12 9PY
Name
ROWE, Lisa

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
07 April 1999
Resigned
28 May 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Edward Malcolm Crocker

  Resigned
Appointed
15 June 2001
Resigned
30 June 2003
Occupation
Trader
Role
Director
Age
50
Nationality
British
Address
92 Tolworth Park Road, Surbiton, Surrey, KT6 7RH
Name
CROCKER, Edward Malcolm

Kyriacos Sotiris Kangellaris

  Resigned
Appointed
10 March 2014
Resigned
31 October 2014
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
5th Floor, 1 Tudor Street, London, England, EC4Y 0AH
Country Of Residence
England
Name
KANGELLARIS, Kyriacos Sotiris

Hamilton James Keats

  Resigned
Appointed
19 September 2014
Resigned
20 March 2017
Occupation
Director
Role
Director
Age
37
Nationality
British
Address
1 Tudor Street, 5th Floor, 1 Tudor Street, London, England, EC4Y 0AH
Country Of Residence
England
Name
KEATS, Hamilton James

James Martin Mcnally

  Resigned
Appointed
30 September 2012
Resigned
30 June 2014
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
106 Mill Studio Crane Mead, Ware, Hertfordshire, United Kingdom, SG12 9PY
Country Of Residence
United Kingdom
Name
MCNALLY, James Martin

James Martin Mcnally

  Resigned
Appointed
15 June 2001
Resigned
31 August 2002
Occupation
Chartered Accountant
Role
Director
Age
75
Nationality
British
Address
15 High Garth, Esher, Surrey, KT10 9DN
Country Of Residence
United Kingdom
Name
MCNALLY, James Martin

John Miller Rowe

  Resigned
Appointed
15 June 2001
Resigned
30 September 2012
Occupation
Finance Trader
Role
Director
Age
79
Nationality
British
Address
106 Mill Studio Crane Mead, Ware, Hertfordshire, United Kingdom, SG12 9PY
Country Of Residence
England
Name
ROWE, John Miller

Lisa Rowe

  Resigned
Appointed
28 May 1999
Resigned
15 June 2001
Occupation
Secretary
Role
Director
Age
63
Nationality
British
Address
30 Corkran Road, Surbiton, Surrey, KT6 6PN
Name
ROWE, Lisa

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
07 April 1999
Resigned
28 May 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.