Company NameStratussoft Limited
Company StatusDissolved
Company Number06880836
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 26 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Jonathan Kelly
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Hussars Drive
Thatcham
Berkshire
RG19 4PH
Director NameMr Michael John Dick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year after company formation)
Appointment Duration4 years (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr Alisdair Oliver Hamilton-Wilkes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2013)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House Station Approach
Woking
Surrey
GU22 7PY
Director NameMr Robert Andrew Jagger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year after company formation)
Appointment Duration4 years (resigned 23 April 2014)
RoleComputer Technician
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr Sebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMs Rosa Kathleen Howard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Secretary NameMs Rosa Howard
StatusResigned
Appointed23 April 2014(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr Ryan Thomas Styles
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT

Contact

Telephone020 33558333
Telephone regionLondon

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£68,405
Gross Profit£68,405
Net Worth-£93,393
Cash£495
Current Liabilities£15,162

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (1 page)
3 December 2018Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages)
11 October 2018Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 (1 page)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 April 2018Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 50 Bernard Street London WC1N 1LE on 9 April 2018 (1 page)
9 April 2018Registered office address changed from 50 Bernard Street London WC1N 1LE England to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page)
16 February 2018Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (11 pages)
22 December 2017Full accounts made up to 31 March 2017 (11 pages)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
3 August 2016Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016 (2 pages)
4 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
4 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
4 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
4 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
8 February 2016Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
8 February 2016Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
29 October 2014Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page)
29 October 2014Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page)
30 May 2014Termination of appointment of Robert Jagger as a director (1 page)
30 May 2014Appointment of Ms Rosa Howard as a secretary (2 pages)
30 May 2014Appointment of Ms Rosa Howard as a secretary (2 pages)
30 May 2014Appointment of Mr Sebastian Gray as a director (2 pages)
30 May 2014Termination of appointment of Michael Dick as a director (1 page)
30 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Appointment of Mr Sebastian Gray as a director (2 pages)
30 May 2014Termination of appointment of Robert Jagger as a director (1 page)
30 May 2014Appointment of Ms Rosa Howard as a director (2 pages)
30 May 2014Appointment of Ms Rosa Howard as a director (2 pages)
30 May 2014Termination of appointment of Michael Dick as a director (1 page)
21 May 2014Appointment of Ms Rosa Kathleen Howard as a director (2 pages)
21 May 2014Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY United Kingdom on 21 May 2014 (1 page)
21 May 2014Appointment of Mr Sebastian Christopher Gray as a director (2 pages)
21 May 2014Termination of appointment of Michael Dick as a director (1 page)
21 May 2014Appointment of Ms Rosa Howard as a secretary (2 pages)
21 May 2014Appointment of Ms Rosa Kathleen Howard as a director (2 pages)
21 May 2014Termination of appointment of Michael Dick as a director (1 page)
21 May 2014Termination of appointment of Robert Jagger as a director (1 page)
21 May 2014Appointment of Mr Sebastian Christopher Gray as a director (2 pages)
21 May 2014Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY United Kingdom on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Robert Jagger as a director (1 page)
21 May 2014Appointment of Ms Rosa Howard as a secretary (2 pages)
21 August 2013Total exemption full accounts made up to 30 June 2013 (21 pages)
21 August 2013Total exemption full accounts made up to 30 June 2013 (21 pages)
18 May 2013Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page)
18 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
18 May 2013Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page)
18 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (12 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (12 pages)
13 March 2012Termination of appointment of Jonathan Kelly as a director (1 page)
13 March 2012Termination of appointment of Jonathan Kelly as a director (1 page)
25 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Sub-division of shares on 20 April 2010 (5 pages)
25 May 2010Sub-division of shares on 20 April 2010 (5 pages)
21 May 2010Director's details changed for Mr Jonathan Kelly on 20 April 2010 (2 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Jonathan Kelly on 20 April 2010 (2 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
17 May 2010Appointment of Mr Michael John Dick as a director (2 pages)
17 May 2010Appointment of Mr Michael John Dick as a director (2 pages)
16 May 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 May 2010 (1 page)
16 May 2010Appointment of Alisdair Oliver Hamilton-Wilkes as a director (2 pages)
16 May 2010Appointment of Alisdair Oliver Hamilton-Wilkes as a director (2 pages)
16 May 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 May 2010 (1 page)
16 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
16 May 2010Appointment of Robert Andrew Jagger as a director (2 pages)
16 May 2010Appointment of Robert Andrew Jagger as a director (2 pages)
16 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 July 2009Registered office changed on 08/07/2009 from liberty house, the enterprise centre new greenham park thatcham berkshire RG19 6HW united kingdom (1 page)
8 July 2009Registered office changed on 08/07/2009 from liberty house, the enterprise centre new greenham park thatcham berkshire RG19 6HW united kingdom (1 page)
20 April 2009Incorporation (11 pages)
20 April 2009Incorporation (11 pages)