London
WC1R 5JD
Director Name | Kruger Howard |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ghyll Gardens Covert Road Northchurch Berkhamsted Hertfordshire HP4 3YU |
Secretary Name | Mrs Barbara Ann Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Victory Mews The Strand Brighton Marina Village BN2 5XA |
Secretary Name | Dr Stephen David Kruger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 1 Ghyll Gardens Covert Road Northchurch Berkhamstead Hertfordshire HP4 3YU |
Director Name | Michael Wayne Mason |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Flat 4 34 Brunswick Terrace Hove East Sussex BN3 1HA |
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 04 May 2017) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Secretary Name | Miss Susan Patricia May Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2018) |
Role | Secretary |
Correspondence Address | 5a Park Farm Chichester Road Arundel BN18 0AG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.stratxconsultancy.com |
---|---|
Telephone | 020 76927030 |
Telephone region | London |
Registered Address | 13 Gray's Inn Square London WC1R 5JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£141,836 |
Cash | £240 |
Current Liabilities | £57,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (10 pages) |
---|---|
29 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
26 February 2021 | Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 13 Gray's Inn Square London WC1R 5JD on 26 February 2021 (1 page) |
26 February 2021 | Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 13 Gray's Inn Square London WC1R 5JD on 26 February 2021 (1 page) |
26 February 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Gray's Inn Square London WC1R 5JD on 26 February 2021 (1 page) |
3 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 May 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
1 February 2020 | Registered office address changed from 5a Park Farm Chichester Road Arundel BN18 0AG England to 20-22 Wenlock Road London N1 7GU on 1 February 2020 (1 page) |
13 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
22 November 2018 | Notification of The Kruger Organisation, Inc. as a person with significant control on 4 May 2017 (1 page) |
21 November 2018 | Cessation of Stratx Holdings Limited as a person with significant control on 4 May 2017 (1 page) |
21 November 2018 | Termination of appointment of Susan Patricia May Willis as a secretary on 30 April 2018 (1 page) |
21 May 2018 | Resolutions
|
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
4 May 2017 | Termination of appointment of David Barry Zackheim as a director on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Annexe Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of David Barry Zackheim as a director on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Annexe Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
21 July 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
21 July 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
4 May 2015 | Secretary's details changed for Miss Susan Patricia May Willis on 28 September 2014 (1 page) |
4 May 2015 | Register inspection address has been changed from 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Silverglade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX (1 page) |
4 May 2015 | Secretary's details changed for Miss Susan Patricia May Willis on 28 September 2014 (1 page) |
4 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Register inspection address has been changed from 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Silverglade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX (1 page) |
4 November 2014 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
4 November 2014 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Appointment of Mr Howard Robert Kruger as a director (2 pages) |
8 November 2012 | Appointment of Mr Howard Robert Kruger as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
2 July 2012 | Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom (1 page) |
2 July 2012 | Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom (1 page) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom (1 page) |
16 April 2012 | Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
23 July 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
20 March 2009 | Secretary appointed miss susan patricia may willis (1 page) |
20 March 2009 | Secretary appointed miss susan patricia may willis (1 page) |
20 March 2009 | Appointment terminated secretary barbara fry (1 page) |
20 March 2009 | Appointment terminated secretary barbara fry (1 page) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 16A the broadway haywards heath RH16 3AL (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 16A the broadway haywards heath RH16 3AL (1 page) |
19 July 2007 | Return made up to 25/04/07; no change of members
|
19 July 2007 | Return made up to 25/04/07; no change of members
|
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 December 2006 | Company name changed stratx communications LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed stratx communications LIMITED\certificate issued on 14/12/06 (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
28 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 July 2005 | Return made up to 25/04/05; full list of members (7 pages) |
4 July 2005 | Return made up to 25/04/05; full list of members (7 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (3 pages) |
11 April 2005 | Company name changed pacific audio entertainment limi ted\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed pacific audio entertainment limi ted\certificate issued on 11/04/05 (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 May 2004 | Return made up to 25/04/04; full list of members
|
11 May 2004 | Return made up to 25/04/04; full list of members
|
10 May 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
27 August 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | Secretary resigned (1 page) |