Strategy Developments Limited

General information

Name:

Strategy Developments Ltd

Office Address:

New Derwent House 69-73 Theobalds Road WC1X 8TA London

Number: 01637020

Incorporation date: 1982-05-20

Dissolution date: 2020-02-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Strategy Developments began its business in the year 1982 as a Private Limited Company under the ID 01637020. The firm's head office was located in London at New Derwent House. The Strategy Developments Limited firm had been on the market for 38 years. This firm was known under the name Metacommunications until December 4, 1996, at which point it was changed to Strategic Developments (international). The last was known under the name took place on July 10, 2019.

Our information related to this specific enterprise's members implies that the last three directors were: Anne G., Ian C. and Graham D. who became the part of the company on July 2, 2014, December 12, 1994 and December 31, 1991.

Executives who had significant control over this firm were: Dr. C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Graham D. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Anne G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Strategy Developments Limited 2019-07-10
  • Strategic Developments (international) Limited 1996-12-04
  • Metacommunications Limited 1982-05-20

Financial data based on annual reports

Company staff

Anne G.

Role: Director

Appointed: 02 July 2014

Latest update: 26 September 2023

Ian C.

Role: Director

Appointed: 12 December 1994

Latest update: 26 September 2023

Graham D.

Role: Secretary

Appointed: 12 December 1994

Latest update: 26 September 2023

Graham D.

Role: Director

Appointed: 31 December 1991

Latest update: 26 September 2023

People with significant control

Dr. C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2018
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 31 January 2014
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 8 January 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Officers Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2018 (AA)
filed on: 19th, February 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
37
Company Age

Closest Companies - by postcode