Company NameManagement Strategy Limited
Company StatusDissolved
Company NumberSC283701
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Donald Ord
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleManagement Strategist
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameRysaffe Secretaries (Corporation)
StatusClosed
Appointed22 April 2005(same day as company formation)
Correspondence AddressLion House Redlion Street
London
WC1R 4GB

Contact

Websitemanagementstrategy.co.uk

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

950 at £0.1Richard Ord
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
30 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 95
(3 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 95
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 95
(3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 95
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 95
(3 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 95
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA United Kingdom on 25 April 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Secretary's details changed for Rysaffe Secretaries on 22 April 2010 (2 pages)
22 July 2010Director's details changed for Richard Donald Ord on 22 April 2010 (2 pages)
22 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Richard Donald Ord on 22 April 2010 (2 pages)
22 July 2010Appointment of a director (2 pages)
22 July 2010Appointment of a director (2 pages)
22 July 2010Secretary's details changed for Rysaffe Secretaries on 22 April 2010 (2 pages)
22 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2009Secretary's change of particulars rysaffe secretaries logged form (1 page)
11 August 2009Return made up to 22/04/09; full list of members (10 pages)
11 August 2009Return made up to 22/04/09; full list of members (10 pages)
11 August 2009Secretary's change of particulars rysaffe secretaries logged form (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 May 2008Registered office changed on 28/05/2008 from saffrey champness edinburgh quay 133 fountain bridge edinburgh EH3 9BA (1 page)
28 May 2008Return made up to 22/04/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from saffrey champness edinburgh quay 133 fountain bridge edinburgh EH3 9BA (1 page)
28 May 2008Return made up to 22/04/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 22/04/07; no change of members (6 pages)
21 May 2007Return made up to 22/04/07; no change of members (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
16 May 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
22 April 2005Incorporation (17 pages)
22 April 2005Incorporation (17 pages)