Company NameStracienta Limited
Company StatusDissolved
Company Number05115266
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameTNS Business Solutions (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEmmerentia Muell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleGeneral Manager
Correspondence AddressFlorencio Varela 737
Buenos Aires
Argentina
Director NameMurray Graham Falconer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(4 months after company formation)
Appointment Duration3 years (closed 25 September 2007)
RoleConsultant
Correspondence AddressDowndale
Glenmore Road
Crowborough
East Sussex
TN6 1TN
Secretary NameMurray Graham Falconer
NationalityBritish
StatusClosed
Appointed02 September 2004(4 months, 1 week after company formation)
Appointment Duration3 years (closed 25 September 2007)
RoleConsultant
Correspondence AddressDowndale
Glenmore Road
Crowborough
East Sussex
TN6 1TN
Secretary NameLynette Falconer
NationalitySouth African
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDowndale
Glenmore Road
Crowborough
East Sussex
TN6 1TN
Director NameMariano Gabriel Iglesias
Date of BirthJuly 1978 (Born 45 years ago)
NationalityArgentina
StatusResigned
Appointed01 September 2004(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 March 2005)
RoleProgrammer
Correspondence AddressAvenida Cordoba 1807 10 ''B''
Capital Federal
Buenos Aires C1120aaa
Foreign
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address47 Littleton Road
Harrow
Middlesex
HA1 3SY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Application for striking-off (1 page)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006Registered office changed on 30/03/06 from: 29 harley street london W1G 9QR (1 page)
1 July 2005Memorandum and Articles of Association (7 pages)
24 June 2005Company name changed tns business solutions (uk) limi ted\certificate issued on 24/06/05 (2 pages)
11 May 2005Return made up to 28/04/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 April 2005Director resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
4 June 2004Ad 28/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
28 April 2004Incorporation (13 pages)