Company NameStratisoft Limited
DirectorRichard Eugene Bron
Company StatusDissolved
Company Number03757951
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Eugene Bron
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address7 Aylestone Avenue
London
NW6 7AE
Secretary NameMaureen Jaqueline Bron
NationalityBritish
StatusCurrent
Appointed05 May 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address7 Aylestone Avenue
London
NW6 7AE
Director NameMr Gerald Lincoln Bron
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 04 August 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Road
London
NW6 4NN
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£691,460
Gross Profit£286,170
Net Worth£62,590
Cash£42,556
Current Liabilities£93,888

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 November 2004Dissolved (1 page)
20 August 2004Return of final meeting in a creditors' voluntary winding up (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
11 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2002Statement of affairs (7 pages)
11 March 2002Appointment of a voluntary liquidator (1 page)
20 August 2001Accounts made up to 30 June 2000 (13 pages)
29 June 2001Return made up to 20/04/01; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 February 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
24 July 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
26 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
18 February 2000Particulars of mortgage/charge (4 pages)
15 December 1999Director resigned (1 page)
16 August 1999Particulars of mortgage/charge (4 pages)
20 April 1999Incorporation (23 pages)