Company NameStratacom Limited
DirectorRichard Joseph Justice
Company StatusDissolved
Company Number02493076
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Joseph Justice
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2000(10 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleBusiness Executive
Correspondence Address19510 Glen Una Drive
Saratoga
Ca 95970
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed23 October 1997(7 years, 6 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Steven Haley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleSales Executive
Correspondence Address42 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr Richard Moley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RolePresident
Correspondence Address19910 Robin Way
Saratoga
California 95070
Foreign
Secretary NameMr Sanjay Subhedar
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleCompany Director
Correspondence Address584 Hickory Place
Santa Clara
California 95051
United States
Director NamePeter Edward Lomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 July 1997)
RoleManaging Director
Correspondence AddressWhite Oaks 37 Charlwood Drive
Oxshott
Leatherhead
Surrey
KT22 0HB
Director NameAndrew Paul Cailes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1997)
RoleEuropean Financial Controller
Correspondence Address7 Sedgmoor Close
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BH
Director NameLarry Ray Carter
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2003)
RoleBusiness Executive
Correspondence Address24665 Soquel San Jose Road
Los Gatos
California
United States
Director NameGary James Daichendt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2000)
RoleBusiness Executive
Correspondence Address28550 Matadero Creek Lane
Los Altos Hills 94022
Ca Usa
Foreign

Location

Registered AddressC/O Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,136,469
Current Liabilities£68,534

Accounts

Latest Accounts29 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End25 July

Filing History

17 March 2005Dissolved (1 page)
17 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2004Registered office changed on 10/02/04 from: 100 new bridge street london EC4V 6JA (1 page)
4 February 2004Declaration of solvency (6 pages)
4 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 February 2004Appointment of a voluntary liquidator (1 page)
18 October 2003Director resigned (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Return made up to 07/06/03; full list of members (5 pages)
2 July 2003Director's particulars changed (1 page)
17 June 2002Return made up to 07/06/02; full list of members (5 pages)
28 May 2002Delivery ext'd 3 mth 29/07/01 (1 page)
16 November 2001Full accounts made up to 29 July 2000 (10 pages)
1 August 2001Return made up to 07/06/01; full list of members (5 pages)
24 May 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
21 July 2000Return made up to 07/06/00; full list of members (5 pages)
24 January 2000Full accounts made up to 31 July 1999 (10 pages)
30 November 1999Director's particulars changed (1 page)
15 June 1999Return made up to 07/06/99; full list of members (6 pages)
28 April 1999Full accounts made up to 25 July 1998 (10 pages)
28 April 1999Full accounts made up to 31 December 1997 (13 pages)
11 September 1998Return made up to 07/06/98; full list of members (6 pages)
15 April 1998Accounting reference date shortened from 31/12/98 to 25/07/98 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: stratacom house fleetwood park barley way fleet hampshire GU13 8UT (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
29 July 1997Return made up to 07/06/97; full list of members (6 pages)
29 July 1997Location of register of members (non legible) (1 page)
2 August 1996Full accounts made up to 31 December 1995 (14 pages)
18 June 1996Return made up to 07/06/96; no change of members (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1995Return made up to 07/06/95; full list of members (7 pages)