Company NameStrategic Software Ltd
Company StatusDissolved
Company Number01693711
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameAnthony Odgebaro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2002(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 21 July 2009)
RoleAccountant
Correspondence AddressMessolggiou 13a, Voula
Athens, 16673
Foreign
Director NameDavid Andries John Marais
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed22 August 1991(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address9a Tanza Road
London
NW3 2UA
Director NameMr Robin Gordon Haddon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carmalt Gardens
Putney
London
SW15 6NE
Secretary NameMr Robin Gordon Haddon
NationalityBritish
StatusResigned
Appointed22 August 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carmalt Gardens
Putney
London
SW15 6NE
Director NameMichael Paul Newbigin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 1998)
RoleAccountant
Correspondence Address65 Burlington Lane
London
W4 3ET
Director NameMr Stephen Francis Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elgin Place
Saint Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameGarry Ross Stephen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(16 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 1999)
RoleCompany Director
Correspondence Address7 Tanza Road
London
NW3 2UA
Director NameMr Colin MacDonald Amies
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Docking
Kings Lynn
Norfolk
PE31 8WA
Director NameRodney Desmonde Morgan Lenthall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressMulberry Lodge
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Secretary NameMr Stephen Francis Barker
NationalityBritish
StatusResigned
Appointed10 January 2001(17 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elgin Place
Saint Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameHenry Stewart Milton Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(18 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 2001)
RoleVenture Capitalist
Correspondence AddressStrathavon
Manor Road
Maidenhead
Berkshire
SL6 2QG
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(18 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2-4 South Street
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Director NameLawrence Royston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address15 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Secretary NameAnthony Odegbaro
NationalityBritish
StatusResigned
Appointed06 August 2001(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address179 Tradewinds
London
E16 2eq
ME4 4LF
Secretary NameRyan Kirby
NationalityBritish
StatusResigned
Appointed01 February 2003(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2004)
RoleManagement Accountant
Correspondence Address76 Henry Doulton Drive
Tooting Bec
London
SW17 6DD
Director NameAnthony Chacharone
Date of BirthMay 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2008(25 years, 10 months after company formation)
Appointment Duration2 months (resigned 19 January 2009)
RoleIT Consultant
Correspondence Address129 Kolokotroni Str
Piraevs Gr-18536
Athens
Greece
Director NameStephen Joshua Clearman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2008(25 years, 10 months after company formation)
Appointment Duration3 days (resigned 21 November 2008)
RoleInvestments
Correspondence Address52 Garner Road
Valatie 12184
New York
United States
Director NameRichard Vines
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2008(25 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 January 2009)
RoleGeneral Partner
Correspondence Address303 Villa Drive
Durham
North Carolina 27712
United States
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2004(21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 June 2005)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameBishop + Sewell Directors Limited (Corporation)
StatusResigned
Appointed03 June 2005(22 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 June 2005)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Director NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(22 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 June 2005)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
Correspondence Address46 Bedford Square
London
WC1B 3DP

Location

Registered AddressC/O Martineau (Ref. Drj)
35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,654,758
Cash£243
Current Liabilities£1,655,002

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Director appointed anthony chacharone (2 pages)
20 January 2009Appointment terminated director anthony chacharone (1 page)
20 January 2009Appointment terminated director richard vines (1 page)
10 December 2008Director appointed richard vines (2 pages)
10 December 2008Appointment terminated director stephen clearman (1 page)
10 December 2008Director appointed stephen clearman (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 46 bedford square london WC1B 3DP (1 page)
20 October 2008Withdrawal of application for striking off (1 page)
1 October 2008Application for striking-off (1 page)
7 August 2008Appointment terminated secretary bishop & sewell secretaries LIMITED (2 pages)
27 May 2008Full accounts made up to 28 February 2007 (18 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 22/08/07; no change of members (4 pages)
26 July 2007Ad 11/07/07--------- £ si 392@1=392 £ ic 97441/97833 (2 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
28 December 2006Group of companies' accounts made up to 28 February 2006 (21 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 22/08/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2006Director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: priory house 25 st johns lane london EC1M 4HD (1 page)
13 September 2005Ad 04/03/05--------- £ si 23373@1 (4 pages)
13 September 2005Return made up to 22/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 August 2005Group of companies' accounts made up to 28 February 2005 (18 pages)
5 July 2005Nc inc already adjusted 19/06/01 (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
5 July 2005Ad 04/03/05--------- us$ si [email protected]=80 us$ ic 1155/1235 (2 pages)
5 July 2005Ad 03/06/05--------- us$ si [email protected]=668 us$ ic 1235/1903 £ si [email protected]=10666 £ ic 49318/59984 (2 pages)
5 July 2005Ad 03/06/05--------- us$ si [email protected]=1815 us$ ic 1903/3718 £ si [email protected]=37456 £ ic 59984/97440 (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Director resigned (1 page)
24 March 2005Ad 04/03/05--------- £ si 8085@1=8085 £ ic 49318/57403 (2 pages)
24 March 2005Group of companies' accounts made up to 28 February 2004 (18 pages)
25 January 2005Return made up to 22/08/04; no change of members (6 pages)
9 December 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
10 December 2003Ad 03/12/03--------- us$ si [email protected]=41 us$ ic 1039/1080 (2 pages)
4 December 2003Full accounts made up to 28 February 2003 (20 pages)
10 September 2003Return made up to 22/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
30 May 2003Full accounts made up to 28 February 2002 (20 pages)
3 April 2003New director appointed (2 pages)
18 March 2003New director appointed (1 page)
5 March 2003Full accounts made up to 28 February 2001 (20 pages)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (1 page)
22 January 2003Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 December 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Group of companies' accounts made up to 29 February 2000 (24 pages)
24 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
23 February 2002Declaration of mortgage charge released/ceased (3 pages)
31 October 2001Return made up to 22/08/01; full list of members (10 pages)
23 August 2001Ad 19/06/01--------- £ si [email protected]=2888 £ ic 46430/49318 (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Ad 23/02/01--------- £ si [email protected]=30 £ ic 46400/46430 (2 pages)
26 June 2001New director appointed (2 pages)
18 June 2001New director appointed (1 page)
13 June 2001Particulars of mortgage/charge (7 pages)
4 June 2001New director appointed (2 pages)
30 April 2001Secretary resigned (1 page)
27 March 2001£ ic 47400/46400 30/10/00 £ sr 1000@1=1000 (1 page)
18 January 2001Ad 19/12/00--------- £ si [email protected]=4000 £ ic 43400/47400 (2 pages)
16 January 2001New secretary appointed (2 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
18 December 2000Ad 30/10/00--------- us$ si [email protected]=39 us$ ic 1000/1039 £ si [email protected]=12400 £ ic 31000/43400 (4 pages)
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 December 2000Nc inc already adjusted 30/10/00 (1 page)
8 December 2000New director appointed (2 pages)
5 October 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Director resigned (1 page)
21 September 1999Return made up to 22/08/99; full list of members (7 pages)
23 July 1999Full group accounts made up to 28 February 1999 (18 pages)
9 July 1999New director appointed (3 pages)
9 July 1999Memorandum and Articles of Association (40 pages)
8 July 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
8 July 1999S-div 17/06/99 (1 page)
8 July 1999£ nc 100000/31000 24/06/99 (1 page)
8 July 1999S-div conve 24/06/99 (1 page)
8 July 1999Us$ nc 1000/1236 24/06/99 (1 page)
8 July 1999Ad 25/06/99--------- £ si [email protected]=30000 £ ic 1000/31000 (2 pages)
10 June 1999Nc inc already adjusted 02/06/99 (1 page)
10 June 1999Memorandum and Articles of Association (13 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 June 1999Ad 02/06/99--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
10 June 1999Conve 02/06/99 (1 page)
11 March 1999Full group accounts made up to 28 February 1997 (17 pages)
11 March 1999Full group accounts made up to 28 February 1998 (17 pages)
8 February 1999New director appointed (2 pages)
18 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
15 October 1998Return made up to 22/08/98; full list of members (6 pages)
30 July 1998Director resigned (1 page)
31 December 1997Delivery ext'd 3 mth 28/02/97 (2 pages)
2 November 1997Registered office changed on 02/11/97 from: albion house 6-7 benjamin street london EC1M 5QL (1 page)
29 August 1997Return made up to 22/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1997Full group accounts made up to 29 February 1996 (16 pages)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Delivery ext'd 3 mth 29/02/96 (2 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
16 October 1996Return made up to 22/08/96; full list of members (6 pages)
27 March 1996Full group accounts made up to 28 February 1995 (16 pages)
22 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
11 September 1995Return made up to 22/08/95; no change of members (4 pages)
12 April 1995New director appointed (2 pages)
11 September 1989Wd 29/08/89 ad 23/08/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 September 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 September 1989Particulars of contract relating to shares (3 pages)
24 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1989Nc inc already adjusted (2 pages)
17 March 1983Company name changed\certificate issued on 17/03/83 (5 pages)
24 January 1983Certificate of incorporation (1 page)