Strattner Capital Management Ltd.

General information

Name:

Strattner Capital Management Limited.

Office Address:

07114438: Companies House Default Address CF14 8LH Cardiff

Number: 07114438

Incorporation date: 2009-12-31

Dissolution date: 2022-02-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07114438 fifteen years ago, Strattner Capital Management Ltd. had been a private limited company until February 8, 2022 - the time it was officially closed. Its latest office address was 07114438: Companies House Default Address, Cardiff. This company has operated under three previous names. The very first official name, Norton Disney, was changed on March 20, 2019 to Tbs Capital Management. The current name, used since 2020, is Strattner Capital Management Ltd..

Timo S. was this particular company's director, designated to this position six years ago.

Timo S. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Strattner Capital Management Ltd. 2020-07-29
  • Tbs Capital Management Ltd. 2019-03-20
  • Norton Disney Ltd 2009-12-31

Financial data based on annual reports

Company staff

Timo S.

Role: Director

Appointed: 15 July 2018

Latest update: 6 October 2023

People with significant control

Timo S.
Notified on 15 July 2018
Nature of control:
substantial control or influence
Bryan T.
Notified on 30 December 2016
Ceased on 15 July 2018
Nature of control:
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 December 2016
Ceased on 15 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 10 September 2021
Confirmation statement last made up date 27 August 2020
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 December 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 January 2016
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 December 2016
Annual Accounts 31 December 2017
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
12
Company Age