Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Strategy Developments Limited
Strategy Developments Limited is a dissolved company incorporated on 20 May 1982 with the registered office located in London, Greater London. Strategy Developments Limited was registered 43 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 February 2020
(5 years ago)
Was
37 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01637020
Private limited company
Age
43 years
Incorporated
20 May 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Strategy Developments Limited
Contact
Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
England
Same address for the past
6 years
Companies in WC1X 8TA
Telephone
01873852181
Email
Available in Endole App
Website
Theinternational.org.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Dr Graham Peter Dawes
Director • Secretary • PSC • British • Lives in UK • Born in Mar 1947 • Company Secretary
Dr Ian Cunningham
Director • Consultant Researcher • British • Lives in England • Born in Feb 1943
Anne Patricia Binnie
Director • Managing Director • British • Lives in Wales • Born in Mar 1957
Dr. Ian Cunningham
PSC • British • Lives in UK • Born in Feb 1943
Mrs Anne Patricia Gimson
PSC • British • Lives in Wales • Born in Mar 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Centre For Self Managed Learning Limited
Dr Ian Cunningham is a mutual person.
Active
Strategic Developments (International) Limited
Anne Patricia Binnie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 May 2018
For period
31 May
⟶
31 May 2018
Traded for
12 months
Cash in Bank
£22.94K
Increased by £5.26K (+30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£62.15K
Decreased by £19.17K (-24%)
Total Liabilities
-£48.42K
Decreased by £17.26K (-26%)
Net Assets
£13.73K
Decreased by £1.91K (-12%)
Debt Ratio (%)
78%
Decreased by 2.86% (-4%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 18 Feb 2020
Voluntary Gazette Notice
5 Years Ago on 3 Dec 2019
Application To Strike Off
5 Years Ago on 25 Nov 2019
Full Accounts Submitted
6 Years Ago on 19 Feb 2019
Confirmation Submitted
6 Years Ago on 4 Jan 2019
Registered Address Changed
6 Years Ago on 1 Nov 2018
Full Accounts Submitted
7 Years Ago on 21 Feb 2018
Confirmation Submitted
7 Years Ago on 19 Jan 2018
Small Accounts Submitted
8 Years Ago on 24 Feb 2017
Dr Ian Cunningham Details Changed
9 Years Ago on 1 Mar 2016
Get Alerts
Get Credit Report
Discover Strategy Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Feb 2020
First Gazette notice for voluntary strike-off
Submitted on 3 Dec 2019
Application to strike the company off the register
Submitted on 25 Nov 2019
Resolutions
Submitted on 10 Jul 2019
Change of name notice
Submitted on 10 Jul 2019
Resolutions
Submitted on 29 May 2019
Statement of company's objects
Submitted on 29 May 2019
Change of share class name or designation
Submitted on 28 May 2019
Total exemption full accounts made up to 31 May 2018
Submitted on 19 Feb 2019
Confirmation statement made on 31 December 2018 with updates
Submitted on 4 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs