Company NameStratego Investments Limited
Company StatusDissolved
Company Number03807110
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date1 July 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Mark Omelnitsky
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2004(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 01 July 2010)
RoleCompany Director
Correspondence Address51 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Secretary NameMarkom Secretaries Ltd (Corporation)
StatusClosed
Appointed02 March 2005(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 01 July 2010)
Correspondence AddressTrust Company Complex Trust Company Complex
Ajeltake Road
Ajeltake Island
Majuro Mh96960
Marshall Islands
Director NameVolker Horn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 December 2004)
RoleBusinessman
Correspondence Address41 Thurgauer Strasse
78224 Singen
Germany
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 July 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
1 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
22 July 2009Registered office changed on 22/07/2009 from suite 7 southbank house black prince road london SE1 7SJ (1 page)
22 July 2009Registered office changed on 22/07/2009 from suite 7 southbank house black prince road london SE1 7SJ (1 page)
21 July 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-15
(1 page)
21 July 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Declaration of solvency (3 pages)
21 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2009Declaration of solvency (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / sp secretaries LTD / 20/12/2008 (2 pages)
8 July 2009Secretary's Change of Particulars / sp secretaries LTD / 20/12/2008 / Surname was: sp secretaries LTD, now: markom secretaries LTD; HouseName/Number was: , now: trust company complex; Street was: trust company complex, now: ajeltake road; Area was: ajeltake road, now: (2 pages)
13 October 2008Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ (1 page)
13 October 2008Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ (1 page)
31 July 2008Accounts made up to 31 July 2008 (2 pages)
31 July 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
11 July 2008Accounts made up to 31 July 2007 (2 pages)
11 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 August 2007Return made up to 14/07/07; full list of members (2 pages)
14 August 2007Return made up to 14/07/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 May 2007Accounts made up to 31 July 2006 (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL (1 page)
12 March 2007Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL (1 page)
16 October 2006Registered office changed on 16/10/06 from: suite 304 117 waterloo road london SE1 8UL (1 page)
16 October 2006Return made up to 14/07/06; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: suite 304 117 waterloo road london SE1 8UL (1 page)
16 October 2006Return made up to 14/07/06; full list of members (2 pages)
6 June 2006Accounts made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
17 October 2005Registered office changed on 17/10/05 from: room 317 117 waterloo road london SE1 8UL (1 page)
17 October 2005Registered office changed on 17/10/05 from: room 317 117 waterloo road london SE1 8UL (1 page)
16 August 2005Return made up to 14/07/05; full list of members (6 pages)
16 August 2005Return made up to 14/07/05; full list of members (6 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 40 craven street charing cross london WC2N 5NG (1 page)
15 March 2005Registered office changed on 15/03/05 from: 40 craven street charing cross london WC2N 5NG (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
2 March 2005Accounts made up to 31 July 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 August 2004Return made up to 14/07/04; full list of members (6 pages)
5 August 2004Return made up to 14/07/04; full list of members (6 pages)
10 December 2003Accounts made up to 31 July 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
14 November 2003Accounts made up to 31 July 2002 (1 page)
14 November 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2003Return made up to 14/07/03; full list of members (6 pages)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
12 September 2002Return made up to 14/07/02; full list of members (6 pages)
12 September 2002Return made up to 14/07/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
14 November 2001Accounts made up to 31 July 2000 (1 page)
14 November 2001Accounts made up to 31 July 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
25 October 2001Return made up to 14/07/01; full list of members (6 pages)
25 October 2001Ad 10/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Return made up to 14/07/01; full list of members (6 pages)
25 October 2001Ad 10/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 2000Return made up to 14/07/00; full list of members (6 pages)
15 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
14 July 1999Incorporation (24 pages)
14 July 1999Incorporation (24 pages)