Company Information for STRATINVENT LIMITED
15 ST NICHOLAS ROAD, LITTLESTONE, NEW ROMNEY, KENT, TN28 8PT,
|
Company Registration Number
04731424
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STRATINVENT LIMITED | |
Legal Registered Office | |
15 ST NICHOLAS ROAD LITTLESTONE NEW ROMNEY KENT TN28 8PT Other companies in TN28 | |
Company Number | 04731424 | |
---|---|---|
Company ID Number | 04731424 | |
Date formed | 2003-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 08:04:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD EVELYN WHITTLLE HARDY |
||
CHARLES LANCELOT DAWES |
||
MICHAEL JAMES DOGGWILER |
||
CHRISTOPHER DAVID GEORGE |
||
RICHARD EVELYN WHITTLLE HARDY |
||
MICHAEL NAIRN |
||
ERIC JOHN NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GODFREY WILLIAMS |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATEXEC LIMITED | Company Secretary | 1998-07-06 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
STRATCAP LIMITED | Company Secretary | 1991-11-26 | CURRENT | 1989-08-25 | Active | |
MARISERV (UK) LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Dissolved 2017-08-08 | |
GPSM SILTTEK LTD | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2016-09-01 | |
SILT SOLUTIONS LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2015-01-06 | |
SILTTEK LIMITED | Director | 2007-07-01 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
SOLARSTAR TECHNOLOGY LIMITED | Director | 2006-03-21 | CURRENT | 2004-01-26 | Dissolved 2016-03-01 | |
ENABLE AND ACCELERATE LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
HUNTER COCKBURN DOGGWILER LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
COPESTONE COPYWRITERS LIMITED | Director | 2015-02-11 | CURRENT | 2006-09-14 | Active | |
NO 1 LADIES' BOOKKEEPING AGENCY LTD | Director | 2010-01-08 | CURRENT | 2010-01-08 | Active | |
SOLARSTAR TECHNOLOGY LIMITED | Director | 2006-03-21 | CURRENT | 2004-01-26 | Dissolved 2016-03-01 | |
FORENSIC MARKETING LIMITED | Director | 2003-03-20 | CURRENT | 2003-03-20 | Dissolved 2018-04-10 | |
SYCAMORE INNOVATION MANAGEMENT LIMITED | Director | 2001-07-05 | CURRENT | 2001-07-05 | Dissolved 2016-06-21 | |
OFFSHORE WAVE ENERGY LIMITED | Director | 2001-03-05 | CURRENT | 2001-03-05 | Dissolved 2017-06-20 | |
ACCELOR LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
SOLARSTAR TECHNOLOGY LIMITED | Director | 2006-03-21 | CURRENT | 2004-01-26 | Dissolved 2016-03-01 | |
STRATEXEC LIMITED | Director | 1998-07-06 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
STRATCAP LIMITED | Director | 1991-11-26 | CURRENT | 1989-08-25 | Active | |
SOLARSTAR TECHNOLOGY LIMITED | Director | 2007-03-27 | CURRENT | 2004-01-26 | Dissolved 2016-03-01 | |
BLAST ABSORPTION SYSTEMS LIMITED | Director | 2009-09-18 | CURRENT | 2009-09-18 | Active | |
SOLARSTAR TECHNOLOGY LIMITED | Director | 2006-03-21 | CURRENT | 2004-01-26 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 975 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 975 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 975 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 975 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Lancelot Dawes on 2010-12-31 | |
CH01 | Director's details changed for Mr Richard Evelyn Whittlle Hardy on 2010-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD EVELYN WHITTLLE HARDY on 2010-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/11 FROM the Mill House Main Street Iden Rye East Sussex TN31 7PT | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LANCELOT DAWES / 11/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM TAMARIS HOUSE LEZANT LAUNCESTON CORNWALL PL15 9PP | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: C/O SUTTONS SOLICITORS 23 BENTINCK STREET LONDON W10 2EZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-05-01 | £ 10,630 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 1,331 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATINVENT LIMITED
Called Up Share Capital | 2012-05-01 | £ 975 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 975 |
Called Up Share Capital | 2011-04-30 | £ 975 |
Cash Bank In Hand | 2012-05-01 | £ 46 |
Cash Bank In Hand | 2012-04-30 | £ 38 |
Cash Bank In Hand | 2011-04-30 | £ 11 |
Current Assets | 2012-05-01 | £ 9,596 |
Current Assets | 2012-04-30 | £ 9,578 |
Current Assets | 2011-04-30 | £ 9,136 |
Debtors | 2012-05-01 | £ 9,550 |
Debtors | 2012-04-30 | £ 9,540 |
Debtors | 2011-04-30 | £ 9,125 |
Fixed Assets | 2012-05-01 | £ 114 |
Fixed Assets | 2012-04-30 | £ 114 |
Fixed Assets | 2011-04-30 | £ 114 |
Shareholder Funds | 2012-05-01 | £ 2,251 |
Shareholder Funds | 2012-04-30 | £ -1,704 |
Shareholder Funds | 2011-04-30 | £ -1,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STRATINVENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |