London
EC2P 2YU
Director Name | Claudia Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterdell Chequers Lane Garston Hertfordshire WD25 0GR |
Secretary Name | Jean Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn Cottage Epping Road Broadley Common Nazeing Essex EN9 2DH |
Director Name | Mr Martin Warwick Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 October 2009) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | Waterdell Chequers Lane Watford Hertfordshire WD2 7LR |
Director Name | Mr Duncan Warren Brown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 10 November 2009) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | Clerks Court 18-20 Farringdon Lane London EC1R 3AU |
Director Name | Lewis James Curley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Farringdon Lane London EC1R 3AG |
Director Name | Neal Radway Lynch |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clerks Court 18-20 Farringdon Lane London EC1R 3AU |
Director Name | Andrew James McNeillis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Farringdon Lane London EC1R 3AU |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £107,344 |
Current Liabilities | £251,728 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Notice of final account prior to dissolution (11 pages) |
16 June 2017 | Progress report in a winding up by the court (10 pages) |
22 June 2016 | Insolvency:liquidators progress report to 10/04/2016 (8 pages) |
10 June 2015 | Insolvency:annual progress report brought down date 10/04/14 (9 pages) |
5 June 2015 | Insolvency:annual progress report brought down date 10/04/15 (8 pages) |
27 May 2015 | Appointment of a liquidator (1 page) |
27 May 2015 | Order of court to wind up (3 pages) |
25 June 2013 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 25 June 2013 (2 pages) |
22 October 2012 | Administrator's progress report to 20 September 2012 (16 pages) |
19 June 2012 | Result of meeting of creditors (30 pages) |
11 May 2012 | Statement of administrator's proposal (29 pages) |
24 April 2012 | Termination of appointment of Andrew Mcneillis as a director (2 pages) |
24 April 2012 | Termination of appointment of Lewis Curley as a director (2 pages) |
2 April 2012 | Appointment of an administrator (1 page) |
2 April 2012 | Registered office address changed from Cloisters Court 22-26 Farringdon Lane London EC1R 3AH on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Cloisters Court 22-26 Farringdon Lane London EC1R 3AH on 2 April 2012 (2 pages) |
7 February 2012 | Termination of appointment of Neal Lynch as a director (1 page) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
31 March 2011 | Termination of appointment of Jean Teale as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 July 2010 | Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 27 July 2010 (1 page) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Appointment of Lewis James Curley as a director (2 pages) |
5 February 2010 | Appointment of Andrew James Mcneillis as a director (2 pages) |
5 February 2010 | Appointment of Neal Radway Lynch as a director (2 pages) |
11 November 2009 | Appointment of Mr Martin Warwick Brown as a director (2 pages) |
11 November 2009 | Termination of appointment of Duncan Brown as a director (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 October 2009 | Termination of appointment of Martin Brown as a director (1 page) |
8 October 2009 | Appointment of Mr Duncan Warren Brown as a director (2 pages) |
15 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / martin brown / 15/07/2009 (1 page) |
15 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
29 April 2009 | Director appointed mr martin brown (1 page) |
29 April 2009 | Appointment terminated director claudia brown (1 page) |
9 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
8 September 2008 | Memorandum and Articles of Association (9 pages) |
3 September 2008 | Company name changed stratus elearning LIMITED\certificate issued on 04/09/08 (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 July 2006 | Return made up to 16/06/06; full list of members
|
16 June 2005 | Incorporation (14 pages) |