Company NameStrand Properties Ltd
Company StatusDissolved
Company Number03415785
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohamed Zacharia Moussallati
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1997(1 week, 3 days after company formation)
Appointment Duration19 years, 3 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Knutsford Road
Wilmslow
Cheshire
SK9 6JP
Secretary NameRawda Moussallati
NationalityBritish
StatusClosed
Appointed16 August 1997(1 week, 3 days after company formation)
Appointment Duration19 years, 3 months (closed 06 December 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address134 Knutsford Road
Wilmslow
Cheshire
SK9 6JP
Secretary NameRowaida Charbak
NationalityBritish
StatusClosed
Appointed27 September 2000(3 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 06 December 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24a Pasture Field Road
Peel Hall
Manchester
Lancashire
M22 5JU
Director NameDr Mohamad Mazen Charbak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(3 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Pasture Field Road
Peel Hall
Manchester
Lancashire
M22 5JU
Director NameMr Yasser Moussallati
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 August 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Finchwood Road
Sharston
Manchester
Lancashire
M22 4UW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitestrandproperties.com

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

25 at £1Mohamad Mazen Charbak
25.00%
Ordinary
25 at £1Rawdat Moussallati
25.00%
Ordinary
25 at £1Rowaida Charbak
25.00%
Ordinary
25 at £1Yasser Moussallati
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,235,356
Current Liabilities£6,652,782

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

4 August 2006Delivered on: 10 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 hallwood rd,handforth wilmslow SK9 3BJ macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2006Delivered on: 25 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of 64 hallwood road handforth wilmslow cheshire (part t/no CH3836. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2005Delivered on: 30 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137A upper hill street and 2 back gibson street, liverpool t/no LA304172. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2004Delivered on: 5 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eversley dunham road altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 January 2004Delivered on: 14 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 35 old broadway didsbury manchester M20 3DH title absolute t/n LA33199. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 January 2004Delivered on: 13 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137-139 ashley lane, moston, manchester, t/n's GM690678 and GM865918. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2003Delivered on: 30 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 731 manchester road bury manchester t/n GM656092. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 clarendon road sale (M33 2DY) trafford greater manchester; gm 516408. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2009Delivered on: 2 December 2009
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a eversley dunham road altrincham cheshire MAN18675 (to the full exent of the company’s interest in the property or its proceeds of sale) by way of fixed charge the plant, machinery fixtures and fittings of the company now and in the future at the property the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business the present and future goodwill of any business carried on at the property by or on behalf of the company and all assets relating to that business.
Outstanding
12 December 2008Delivered on: 20 December 2008
Persons entitled: West Register (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eversley dunham road altrincham greater manchester t/no MAN18675 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2007Delivered on: 1 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
29 October 2001Delivered on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south west side of niagara street stockport greater manchester t/no.GM520673. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
11 July 2014Auditor's resignation (1 page)
11 July 2014Auditor's resignation (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
14 June 2013Accounts for a small company made up to 31 December 2011 (7 pages)
14 June 2013Accounts for a small company made up to 31 December 2011 (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 December 2010 (8 pages)
20 December 2011Full accounts made up to 31 December 2010 (8 pages)
13 September 2011Director's details changed for Dr Mohamed Zacharia Moussallati on 1 January 2011 (2 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Dr Mohamed Zacharia Moussallati on 1 January 2011 (2 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Dr Mohamed Zacharia Moussallati on 1 January 2011 (2 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 31 December 2009 (8 pages)
5 April 2011Accounts for a small company made up to 31 December 2009 (8 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 September 2009Return made up to 06/08/09; full list of members (4 pages)
4 September 2009Return made up to 06/08/09; full list of members (4 pages)
30 April 2009Secretary's change of particulars / rowaida charbak / 24/03/2009 (2 pages)
30 April 2009Secretary's change of particulars / rowaida charbak / 24/03/2009 (2 pages)
6 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
6 April 2009Secretary's change of particulars / rawda moussallati / 24/03/2009 (2 pages)
6 April 2009Secretary's change of particulars / rawda moussallati / 24/03/2009 (2 pages)
6 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 August 2008Return made up to 06/08/08; full list of members (7 pages)
26 August 2008Return made up to 06/08/08; full list of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Return made up to 06/08/07; no change of members (7 pages)
30 August 2007Return made up to 06/08/07; no change of members (7 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 November 2006Return made up to 06/08/06; full list of members (7 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Location of register of members (1 page)
14 November 2006Return made up to 06/08/06; full list of members (7 pages)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
15 August 2005Return made up to 06/08/05; full list of members (8 pages)
15 August 2005Return made up to 06/08/05; full list of members (8 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
22 August 2003Return made up to 06/08/03; full list of members (7 pages)
22 August 2003Return made up to 06/08/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
13 August 2002Return made up to 06/08/02; full list of members (7 pages)
13 August 2002Return made up to 06/08/02; full list of members (7 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
26 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
10 January 2002Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
6 November 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2001Registered office changed on 09/10/01 from: zedem house 24 moss lane styal wilmslow cheshire SK9 4LG (1 page)
9 October 2001Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2001Registered office changed on 09/10/01 from: zedem house 24 moss lane styal wilmslow cheshire SK9 4LG (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
2 October 2000Company name changed zedem sports management LTD.\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed zedem sports management LTD.\certificate issued on 03/10/00 (2 pages)
16 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
16 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
2 August 2000Return made up to 06/08/00; full list of members (6 pages)
2 August 2000Return made up to 06/08/00; full list of members (6 pages)
15 March 2000Company name changed kay international trading LTD.\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed kay international trading LTD.\certificate issued on 16/03/00 (2 pages)
26 August 1999Return made up to 06/08/99; no change of members (6 pages)
26 August 1999Return made up to 06/08/99; no change of members (6 pages)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
9 September 1998Return made up to 06/08/98; full list of members (6 pages)
9 September 1998Return made up to 06/08/98; full list of members (6 pages)
9 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
29 August 1997Company name changed solidmotion LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed solidmotion LIMITED\certificate issued on 01/09/97 (2 pages)
27 August 1997Registered office changed on 27/08/97 from: the britannia suite international house 82-86 deansgate manchester M2 3ER (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: the britannia suite international house 82-86 deansgate manchester M2 3ER (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
6 August 1997Incorporation (10 pages)
6 August 1997Incorporation (10 pages)