This company is commonly known as Strata Technology Limited. The company was founded 25 years ago and was given the registration number 03574225. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Unit 7, Brooklands Close, Sunbury-on-thames, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | STRATA TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03574225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 29 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Brooklands Close, Sunbury-on-thames, England, TW16 7DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Secretary | 01 April 2020 | Active |
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 01 April 2020 | Active |
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 03 June 1998 | Active |
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 01 April 2014 | Active |
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 01 October 2011 | Active |
Unit 7, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX | Secretary | 03 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 June 1998 | Active |
Strata House, Batavia Road, Sunbury On Thames, TW16 5LR | Director | 03 June 1998 | Active |
17 Ford Close, Ashford, TW15 3SB | Director | 03 June 1998 | Active |
71 Ebury Mews East, London, SW1W 9QA | Director | 21 July 2004 | Active |
Strata House, Batavia Road, Sunbury On Thames, TW16 5LR | Director | 19 March 2002 | Active |
8 Dee House, May Bate Avenue, Kingston Upon Thames, KT2 5UN | Director | 21 July 2004 | Active |
33 Liberty Rise, Addlestone, KT15 1NT | Director | 03 June 1998 | Active |
30 Village Way, Ashford, TW15 2LB | Director | 03 June 1998 | Active |
Strata House, Batavia Road, Sunbury On Thames, TW16 5LR | Director | 01 January 2008 | Active |
Rhtj Holdings Limited | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX |
Nature of control | : |
|
Mr Trevor John Hesketh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX |
Nature of control | : |
|
Dr John David Bassett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Unit 7, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-25 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-25 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2023-01-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Resolution | Resolution. | Download |
2019-02-27 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.