Company NameStrap Holding Limited
DirectorIlie-Bogdan Ognean
Company StatusActive - Proposal to Strike off
Company Number11542999
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ilie-Bogdan Ognean
Date of BirthMay 1986 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed18 July 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Hollis Street
Nottingham
NG7 7AS
Director NameMr Harwinder Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broke Avenue
Handforth
Wilmslow
SK9 3LS
Director NameMs Aysha Khan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Brooke Avenue
Handforth
Wilmslow
SK9 3LS
Director NameMrs Shabina Majeed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sawyers Crescent
Maidenhead
SL6 3ND
Director NameMs Aysha Khan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Wilmslow Road
Heald Green
Cheadle
SK8 3BQ
Director NameMr Harwinder Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(3 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Premier Road
Manchester
M8 8HH

Location

Registered Address28 Premier Road
Manchester
M8 8HH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 September 2022 (1 year, 7 months ago)
Next Return Due30 September 2023 (overdue)

Charges

13 January 2021Delivered on: 1 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By way of a legal charge all legal and equitable interest being in the property 161 styal road, heald green, cheadle, SK8 3TX registered under. Title number GM876454 and 223 wilmslow road, heald green, cheadle, SK8 3BQ, registered under title number: GM899448. Please refer to the. Instrument for further information.
Outstanding
13 January 2021Delivered on: 28 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By way of a debenture all legal and equitable interest being in the property being 161 styal road, heald green, cheadle, SK8 3TX registered under title number GM876454 please refer to the instrument for further information.
Outstanding
4 December 2018Delivered on: 20 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
4 December 2018Delivered on: 20 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 223 wilmslow road, heald green, cheadle, SK8 3BH, title number GM899448.
Outstanding

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2022Appointment of Mr Ilie-Bogdan Ognean as a director on 18 July 2022 (2 pages)
16 September 2022Termination of appointment of Harwinder Singh as a director on 16 July 2022 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
16 September 2022Cessation of Harwinder Singh as a person with significant control on 16 July 2022 (1 page)
23 April 2022Registered office address changed from 1st Floor 3 - 4 Sagar Street Manchester M8 8EU England to 28 Premier Road Manchester M8 8HH on 23 April 2022 (1 page)
14 March 2022Micro company accounts made up to 31 August 2020 (3 pages)
26 February 2022Notification of Harwinder Singh as a person with significant control on 15 January 2022 (2 pages)
25 February 2022Cessation of Shabina Majeed as a person with significant control on 15 February 2022 (1 page)
25 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
25 February 2022Termination of appointment of Aysha Khan as a director on 15 February 2022 (1 page)
28 September 2021Appointment of Mr Harwinder Singh as a director on 20 September 2021 (2 pages)
19 June 2021Registered office address changed from 24 Brooke Avenue Handforth Wilmslow SK9 3LS England to 1st Floor 3 - 4 Sagar Street Manchester M8 8EU on 19 June 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
8 February 2021Cessation of Aysha Khan as a person with significant control on 5 January 2021 (1 page)
8 February 2021Notification of Shabina Majeed as a person with significant control on 5 January 2021 (2 pages)
1 February 2021Registration of charge 115429990004, created on 13 January 2021 (11 pages)
28 January 2021Registration of charge 115429990003, created on 13 January 2021 (13 pages)
15 December 2020Withdrawal of a person with significant control statement on 15 December 2020 (2 pages)
15 December 2020Notification of Aysha Khan as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
7 September 2020Appointment of Ms Aysha Khan as a director on 1 September 2020 (2 pages)
7 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 September 2020Termination of appointment of Shabina Majeed as a director on 1 September 2020 (1 page)
5 August 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
5 August 2020Appointment of Mrs Shabina Majeed as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Aysha Khan as a director on 1 August 2020 (1 page)
5 March 2019Termination of appointment of Harwinder Singh as a director on 1 February 2019 (1 page)
5 March 2019Registered office address changed from 24 Broke Avenue Handforth Wilmslow SK9 3LS United Kingdom to 24 Brooke Avenue Handforth Wilmslow SK9 3LS on 5 March 2019 (1 page)
5 March 2019Appointment of Ms Aysha Khan as a director on 1 January 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
20 December 2018Registration of charge 115429990002, created on 4 December 2018 (13 pages)
20 December 2018Registration of charge 115429990001, created on 4 December 2018 (8 pages)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP 1
(27 pages)