Company NameStrategos Directions Ltd
Company StatusDissolved
Company Number03131002
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ravi Dua
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 The Gardens
Esher
Surrey
KT10 7QF
Secretary NameDr Lavanya Grace Selina Dua
NationalityBritish
StatusClosed
Appointed30 June 2001(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gardens
Esher
Surrey
K10 8QF
Director NameDavid Michael Stringer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameDavid Michael Stringer
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address7 The Gardens
Esher
Surrey
KT10 8QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2009Return made up to 18/11/07; full list of members (3 pages)
3 March 2009Return made up to 18/11/08; full list of members (3 pages)
3 March 2009Return made up to 18/11/08; full list of members (3 pages)
3 March 2009Return made up to 18/11/07; full list of members (3 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Registered office changed on 13/12/06 from: 15D oakcroft road chessington surrey KT9 1RH (1 page)
13 December 2006Registered office changed on 13/12/06 from: 15D oakcroft road chessington surrey KT9 1RH (1 page)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Return made up to 18/11/06; full list of members (2 pages)
13 December 2006Return made up to 18/11/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Return made up to 18/11/05; full list of members (2 pages)
22 November 2005Return made up to 18/11/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Return made up to 18/11/04; full list of members (6 pages)
16 November 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Return made up to 18/11/02; full list of members (6 pages)
13 January 2003Return made up to 18/11/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 November 2001Return made up to 18/11/01; full list of members (6 pages)
30 November 2001Return made up to 18/11/01; full list of members (6 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 December 2000Return made up to 18/11/00; full list of members (6 pages)
12 September 2000Registered office changed on 12/09/00 from: 36 sherbourne drive maidenhead berkshire SL6 3EP (1 page)
12 September 2000Registered office changed on 12/09/00 from: 36 sherbourne drive maidenhead berkshire SL6 3EP (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 November 1999Return made up to 18/11/99; full list of members (6 pages)
26 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 November 1998Return made up to 18/11/98; no change of members (6 pages)
23 November 1998Return made up to 18/11/98; no change of members (6 pages)
21 November 1997Return made up to 18/11/97; no change of members
  • 363(287) ‐ Registered office changed on 21/11/97
(6 pages)
21 November 1997Return made up to 18/11/97; no change of members (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Return made up to 27/11/96; full list of members (6 pages)
11 December 1996Return made up to 27/11/96; full list of members (6 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
23 January 1996Ad 02/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 January 1996Ad 02/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 January 1996New secretary appointed;new director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Registered office changed on 19/01/96 from: 75 villiers avenue surbiton surrey KT5 8BE (1 page)
19 January 1996Registered office changed on 19/01/96 from: 75 villiers avenue surbiton surrey KT5 8BE (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
27 November 1995Incorporation (20 pages)