This company is commonly known as Strategen Limited. The company was founded 28 years ago and was given the registration number 03055837. The firm's registered office is in CHOBHAM. You can find them at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey. This company's SIC code is 86900 - Other human health activities.
Name | : | STRATEGEN LIMITED |
---|---|---|
Company Number | : | 03055837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1995 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England, GU24 8JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The New House, 18 Bereweeke Road, Winchester, United Kingdom, SO22 6AN | Director | 24 August 2018 | Active |
The New House, 18 Bereweeke Road, Winchester, SO22 6AN | Secretary | 13 July 2001 | Active |
12 Candler Mews, Twickenham, TW1 3JF | Secretary | 12 May 1995 | Active |
The New House, 18 Bereweeke Road, Winchester, SO22 6AN | Director | 12 May 1995 | Active |
Old Popeswood Cottage, Limes Lane, Buxted, TN22 4PB | Director | 27 March 1998 | Active |
Forge House, King Street, Odiham, Hook, RG29 1NL | Director | 15 July 2003 | Active |
183 Hurricane Way, Woodley, Reading, RG5 4UH | Director | 12 July 2001 | Active |
12 Candler Mews, Twickenham, TW1 3JF | Director | 12 May 1995 | Active |
Prides Crossing The Mount, Chobham, Woking, GU24 8AW | Director | 12 May 1995 | Active |
27 Highclere Way, Chandler's Ford, Eastleigh, England, SO53 3PQ | Director | 24 August 2018 | Active |
Longmead, Wainsford Road, Pennington, Lymington, England, SO41 8LB | Director | 01 October 2020 | Active |
Mrs Denise Anne Buchan | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The New House, 18 Bereweeke Road, Winchester, United Kingdom, SO22 6AN |
Nature of control | : |
|
Scot Buchan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The New House, 18 Bereweeke Road, Winchester, United Kingdom, SO22 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-31 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-19 | Miscellaneous | Court order. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.