Company NameStratum Limited
Company StatusDissolved
Company Number03466949
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamePuma Software Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Peter Swinburne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 13 August 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cambridge Cottages
Kew
Richmond
Surrey
TW9 3AY
Secretary NameMrs Valerie May Swinburne
NationalityBritish
StatusClosed
Appointed01 November 1998(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address60 Parc Y Felin
Creigiau
South Glamorgan
CF15 9PA
Wales
Secretary NameSamantha Lyn Bernstein
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address15 Cambridge Cottages
Kew
Richmond
Surrey
TW9 3AY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,354
Cash£87,057
Current Liabilities£7,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (2 pages)
27 November 2007Return made up to 17/11/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2006Return made up to 17/11/06; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2005Return made up to 17/11/05; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Return made up to 17/11/04; full list of members (6 pages)
11 November 2004Registered office changed on 11/11/04 from: 15 cambridge cottages kew surrey TW9 3AY (1 page)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 17/11/03; full list of members (6 pages)
7 January 2003Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 February 2002Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 April 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
(7 pages)
14 August 2000Full accounts made up to 30 November 1999 (9 pages)
16 May 2000Registered office changed on 16/05/00 from: 100 new bond street london W1Y 0RE (1 page)
24 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Ad 14/10/99--------- £ si 4@1=4 £ ic 10/14 (2 pages)
19 August 1999Full accounts made up to 30 November 1998 (10 pages)
30 July 1999Secretary resigned (1 page)
3 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998New secretary appointed (2 pages)
3 November 1998Ad 23/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 January 1998Company name changed puma software solutions LIMITED\certificate issued on 22/01/98 (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: suite 18351 72 new bond street london W1Y 9DD (1 page)
14 January 1998New director appointed (2 pages)
17 November 1997Incorporation (16 pages)