Company NameStratagene Limited
Company StatusDissolved
Company Number02390119
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRobert Stanley Flett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address8 High Street
Waterbeach
Cambridge
CB5 9HN
Secretary NameDavid Monroe Ayres
NationalityAmerican
StatusClosed
Appointed30 April 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address12 Quick Street
London
N1 8HL
Director NameCameron Chapman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityUs National
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1993)
RoleEuropean Executive
Correspondence AddressIm Weiher 12
Postfach 105466
D-6900 Heidelberg
Foreign
Director NameAnthony Sorge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityUs National
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 1995)
RolePresident
Correspondence Address11099 North Torrey Pines Road
Lane Jolla
California 92037
Foreign
Secretary NameCameron Chapman
NationalityUs National
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressIm Weiher 12
Postfach 105466
D-6900 Heidelberg
Foreign
Secretary NameRobert Flett
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 1994)
RoleCompany Director
Correspondence Address2 Friar Road
Orpington
Kent
BR5 2BL
Secretary NameDonald Joseph Guiney
NationalityBritish
StatusResigned
Appointed08 April 1994(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address9 Caroline Terrace
London
SW1W 8JS

Location

Registered AddressHasilwood House
60 Bishopsgate
London
EC2N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000Application for striking-off (1 page)
7 August 2000Return made up to 30/05/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Return made up to 30/05/99; full list of members (5 pages)
5 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 July 1998Return made up to 30/05/98; full list of members (5 pages)
19 December 1997Full accounts made up to 31 December 1996 (18 pages)
4 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New secretary appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: brobeck hale & dorr veritas house 125 finsbury pavement london EC2A 1NQ (1 page)
8 October 1996Full accounts made up to 31 December 1995 (18 pages)
12 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 November 1995Full accounts made up to 31 December 1994 (19 pages)
16 June 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1995Director's particulars changed (2 pages)
3 April 1995Secretary's particulars changed (2 pages)