Company NameStratburn Plc
Company StatusDissolved
Company Number03682644
CategoryPublic Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)
Previous NameIKAN Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Frank Javier Varela
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElenge Plat
Grouse Road
Colgate
West Sussex
RH13 6HT
Director NameMartin Ian Roots
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleManaging Director
Correspondence Address71 Sallows Shaw
Sole Street
Cobham
Kent
DA13 9BP
Director NameColin Maxwell Turner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleOperation Director
Correspondence Address8 Marle Ground
Seavington St Mary
Ilminster
Somerset
TA19 0QH
Director NameMr John David Theobald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWhite Beeches 10 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameDr Murray Brian Christian Lawton Dauie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleManagement Consultant
Correspondence Address16 Lamb Street
Spitalfields
London
E1 6EA
Director NameJane Garrity
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2000)
RoleCompany Director
Correspondence Address154 Old Bedford Road
Luton
Bedfordshire
LU2 7HN
Director NameMalcolm Arnold Lassman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2000)
RoleChartered Accountant
Correspondence Address99 Woodlands
London
NW11 9QT
Secretary NameMalcolm Arnold Lassman
NationalityBritish
StatusResigned
Appointed16 February 1999(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2000)
RoleChartered Accountant
Correspondence Address99 Woodlands
London
NW11 9QT
Director NameJean Gilles Reinhardt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1999(4 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 26 January 2000)
RoleCommercial Director
Correspondence Address7 Barnes Walk
Marden
Tonbridge
Kent
TN12 9LA
Secretary NameMr Martin Foster
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameMr Martin Foster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameMr Stephen Charles Winston Mason
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address19a Church Street
Langford
Biggleswade
Bedfordshire
SG18 9QT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Bdo Stay Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£294,494
Net Worth-£89,467
Cash£61
Current Liabilities£288,737

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 July 2003Director's particulars changed (1 page)
23 January 2003Liquidators statement of receipts and payments (5 pages)
11 April 2002Notice of Constitution of Liquidation Committee (2 pages)
11 April 2002Company name changed ikan PLC\certificate issued on 11/04/02 (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 60 lombard street london EC3V 9EA (1 page)
21 January 2002Statement of affairs (6 pages)
21 January 2002Appointment of a voluntary liquidator (1 page)
21 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 24 lime street london EC3M 7ND (1 page)
8 August 2001New director appointed (2 pages)
12 March 2001£ nc 200000/350000 20/02/01 (1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
12 February 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
30 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
22 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
15 May 2000Ad 04/04/00--------- £ si [email protected]=8500 £ ic 81500/90000 (2 pages)
16 March 2000Registered office changed on 16/03/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
17 January 2000Return made up to 14/12/99; bulk list available separately (6 pages)
9 November 1999Ad 20/10/99--------- £ si [email protected]=16500 £ ic 65000/81500 (4 pages)
16 August 1999Director's particulars changed (1 page)
29 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999S-div 08/06/99 (1 page)
15 June 1999£ nc 50000/200000 08/06/99 (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
15 June 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
15 June 1999Registered office changed on 15/06/99 from: 8 baker street london W1M 1DA (1 page)
15 June 1999Application to commence business (2 pages)
15 June 1999Ad 08/06/99--------- £ si [email protected]=64998 £ ic 2/65000 (2 pages)
15 June 1999Certificate of authorisation to commence business and borrow (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Company name changed hartflow PLC\certificate issued on 16/03/99 (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 120 east road london N1 6AA (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1998Incorporation (13 pages)