Company NameStrategic Systems (UK) Limited
DirectorsJohn Bohdan Raduch and Robert John Giblett
Company StatusDissolved
Company Number03818651
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Directors

Director NameJohn Bohdan Raduch
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(2 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address87 Joel Lane
Hyde
Cheshire
SK14 5LF
Secretary NameJohn Bohdan Raduch
NationalityBritish
StatusCurrent
Appointed05 October 1999(2 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address87 Joel Lane
Hyde
Cheshire
SK14 5LF
Director NameRobert John Giblett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressFredriksstrandsv 12 1tr
Vaxholm
18531
Sweden
Secretary NameInger Nilsson
NationalityBritish
StatusCurrent
Appointed03 August 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressFredriksstrandsv 12 1tr
Vaxholm
18531
Sweden
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrb House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 September 2002Dissolved (1 page)
18 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2000Statement of affairs (6 pages)
15 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: c/o c/o strategic test. Barclays venture centre, university of warwick science park. Coventry. West midlands CV4 7EZ (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Incorporation (17 pages)