STRATA (SYSTEMS) LIMITED
Overview
| Company Name | STRATA (SYSTEMS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02399043 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATA (SYSTEMS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STRATA (SYSTEMS) LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRATA (SYSTEMS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2012 |
What are the latest filings for STRATA (SYSTEMS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul David Gibson on Sep 06, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Hilary Lowe as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Vinodka Murria on Jun 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Barbara Ann Firth on Jun 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul David Gibson on Jun 05, 2011 | 2 pages | CH01 | ||||||||||
Appointment of a secretary | 3 pages | AP03 | ||||||||||
Appointment of Ms Hilary Anne Lowe as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Gibson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Harry Thompson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jun 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Ms Vinodka Murria as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2010 to Feb 28, 2010 | 2 pages | AA01 | ||||||||||
Termination of appointment of Fiona Timothy as a director | 2 pages | TM01 | ||||||||||
Who are the officers of STRATA (SYSTEMS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIRTH, Barbara Ann | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 57998050002 | |||||
| CATLOW, Helen Elizabeth | Secretary | 6 The Bretts Kesgrave IP5 7YY Ipswich Suffolk | British | 42728100001 | ||||||
| GIBSON, Paul David | Secretary | 163 Valley Road WD3 4BR Rickmansworth Hertfordshire | British | 192439290001 | ||||||
| HOUGH, Angela Kathleen | Secretary | 34 The Street Melton IP12 1PW Woodbridge Suffolk | British | 56248840001 | ||||||
| LOWE, Hilary Anne | Secretary | Portsmouth Road KT11 3HQ Cobham Munro House Surrey England | 159147560001 | |||||||
| PEAKE, Hilary Ann | Secretary | 37 Fairfield Avenue IP11 9JJ Felixstowe Suffolk | British | 56255830001 | ||||||
| PEGG, Jacolyn Shirley | Secretary | 8 Charles Avenue Grundisburgh IP13 6TH Woodbridge Suffolk | British | 29807780002 | ||||||
| ANSCOMBE, Richard Edwin | Director | Low Barn Rishangles Road, Thorndon IP23 7JU Eye Suffolk | British | 70693370001 | ||||||
| CRAWFORD, Howard Gregory | Director | 30 Folly Road Great Waldingfield CO10 0RR Sudbury Suffolk | British | 78915620001 | ||||||
| HENSMAN, Michael Richard | Director | Yarde Cottage Old Lane Ashford Hill RG19 8BG Thatcham Berkshire | British | 56969670002 | ||||||
| HODGE, Denis | Director | 46 Glemsford Close IP11 2UQ Felixstowe Suffolk | British | 75923380001 | ||||||
| MANSBRIDGE, Philip Henry | Director | 17 June Avenue IP1 4LT Ipswich | British | 74997110005 | ||||||
| SANDS, Christopher Shaun | Director | 18 The Hornbeams Little Oakley CO12 5NL Harwich Essex | England | British | 33165310001 | |||||
| THOMPSON, Mark Harry | Director | The Bungalow Forest Crescent KT21 1JU Ashtead Surrey | United Kingdom | British | 156095450001 | |||||
| TIMOTHY, Fiona Maria | Director | Holly Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | England | British | 161343370001 |
Does STRATA (SYSTEMS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 24, 2007 Delivered On Apr 28, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 16, 2006 Delivered On May 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 10, 1992 Delivered On Mar 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0