Phoenix
85032 Arizona
Foreign
Director Name | Susan Diane Graham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 January 2016) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 5747 E Mockingbird Lane Paradise Valley Arizona 85260 United States |
Director Name | Mr Anthony George William Parker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Bocage Elms Road Hook Hampshire RG27 9DP |
Secretary Name | Emma Louise Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bocage Elms Road Hook Hampshire RG27 9DP |
Director Name | Charles Raymond McCann |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2005) |
Role | Cpa |
Correspondence Address | 2011 W 70th Ter Mission Hills 66208 Johnson United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stratco Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,033 |
Current Liabilities | £2,200 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Susan Diane Graham on 4 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Susan Diane Graham on 4 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Susan Diane Graham on 4 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 September 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 September 2009 | Return made up to 04/06/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/06/08; full list of members (3 pages) |
6 April 2009 | Return made up to 04/06/08; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 04/06/07; no change of members (6 pages) |
11 March 2008 | Return made up to 04/06/07; no change of members (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 April 2007 | Return made up to 04/06/06; full list of members
|
14 April 2007 | Return made up to 04/06/06; full list of members
|
8 February 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 54 norcot road tilehurst reading berkshire RG30 6BU (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 04/06/05; full list of members (6 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 04/06/05; full list of members (6 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 54 norcot road tilehurst reading berkshire RG30 6BU (1 page) |
5 February 2006 | Accounts made up to 31 December 2004 (9 pages) |
5 February 2006 | Accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 January 2005 | Return made up to 04/06/04; full list of members (6 pages) |
12 January 2005 | Return made up to 04/06/04; full list of members (6 pages) |
29 October 2003 | Company name changed stratco LIMITED\certificate issued on 29/10/03 (2 pages) |
29 October 2003 | Company name changed stratco LIMITED\certificate issued on 29/10/03 (2 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
17 January 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
18 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
18 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: bocage elms road hook hampshire RG29 9DP (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: bocage elms road hook hampshire RG29 9DP (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
4 June 2001 | Incorporation (13 pages) |
4 June 2001 | Incorporation (13 pages) |