Company NameStratagem Consulting Ltd
Company StatusDissolved
Company Number06339678
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 9 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Megan Faye Davidson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Flat 69 Gloucester Terrace
London
W2 6DX
Secretary NameAlexandria Rodgers
NationalityNew Zealander
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleInsurance
Correspondence AddressFlat 2
39 Philbeach Gardens
London
SW5 9EB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFlat 6 131 Gloucester Terrace
London
W2 6DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
18 October 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Miss Megan Faye Davidson on 10 August 2010 (2 pages)
3 September 2010Director's details changed for Miss Megan Faye Davidson on 10 August 2010 (2 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Director's Change of Particulars / megan davidson / 10/09/2009 / HouseName/Number was: flat 69, now: 131; Street was: 100 westminster bridge road, now: flat 69 gloucester terrace; Area was: waterloo, now: ; Post Code was: SE1 7XA, now: flat 6 (1 page)
10 September 2009Director's change of particulars / megan davidson / 10/09/2009 (1 page)
10 September 2009Return made up to 10/08/09; full list of members (3 pages)
10 September 2009Return made up to 10/08/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
20 February 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
23 October 2008Director's Change of Particulars / megan davidson / 23/10/2008 / Title was: , now: miss; HouseName/Number was: , now: flat 69; Street was: flat 2 39 philbeach gardens, now: 100 westminster bridge road; Area was: earls court, now: waterloo; Post Code was: SW5 9EB, now: SE1 7XA; Country was: , now: united kingdom (2 pages)
23 October 2008Return made up to 10/08/08; full list of members (3 pages)
23 October 2008Director's change of particulars / megan davidson / 23/10/2008 (2 pages)
23 October 2008Return made up to 10/08/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from flat 69 100 westminster bridge road waterloo london SE1 7XB (1 page)
22 September 2008Registered office changed on 22/09/2008 from flat 69 100 westminster bridge road waterloo london SE1 7XB (1 page)
19 October 2007Registered office changed on 19/10/07 from: flat 2, 39 philbeach gardens earls court london SW5 9EB (1 page)
19 October 2007Registered office changed on 19/10/07 from: flat 2, 39 philbeach gardens earls court london SW5 9EB (1 page)
6 September 2007Ad 10/08/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 September 2007Ad 10/08/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Incorporation (13 pages)
10 August 2007Incorporation (13 pages)
10 August 2007Director resigned (1 page)