STRATUM WORLDWIDE LIMITED
Status | DISSOLVED |
Company No. | 04072298 |
Category | Private Limited Company |
Incorporated | 15 Sep 2000 |
Age | 23 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2021 |
Years | 2 years, 8 months, 21 days |
SUMMARY
STRATUM WORLDWIDE LIMITED is an dissolved private limited company with number 04072298. It was incorporated 23 years, 8 months, 17 days ago, on 15 September 2000 and it was dissolved 2 years, 8 months, 21 days ago, on 11 September 2021. The company address is 11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2020
Action Date: 03 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2019
Action Date: 03 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-03
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2018
Action Date: 03 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-03
Documents
Liquidation voluntary arrangement completion
Date: 12 Feb 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Old address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG
Change date: 2017-05-23
New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG
Change date: 2017-05-22
Old address: Low Barn Gwehelog Llancayo Court Business Park Usk Gwent NP15 1HY
Documents
Liquidation voluntary statement of affairs with form attached
Date: 17 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation disclaimer notice
Date: 20 Apr 2017
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 May 2016
Action Date: 17 Mar 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-03-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 27 May 2015
Action Date: 17 Mar 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lloyd Powell
Termination date: 2014-09-08
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Lloyd Powell
Change date: 2014-04-03
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 25 Mar 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Hughes
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Hughes
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Wakerley
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Dowler
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Old address: the Conference Centre East Moors Road Cardiff CF24 5RR
Change date: 2013-12-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alan Reginald Dowler
Documents
Resolution
Date: 12 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e-academy LIMITED\certificate issued on 05/02/13
Documents
Capital allotment shares
Date: 05 Feb 2013
Action Date: 01 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-01
Capital : 217.98 GBP
Documents
Change account reference date company current extended
Date: 12 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-11-30
Documents
Legacy
Date: 20 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Christian Wakerley
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Lloyd Powell
Documents
Resolution
Date: 01 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Feb 2012
Action Date: 25 Jan 2012
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2012-01-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Accounts with accounts type small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type small
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; no change of members
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type small
Date: 14 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; no change of members
Documents
Accounts with accounts type full
Date: 09 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; no change of members
Documents
Accounts with accounts type full
Date: 24 Apr 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 10/07/01 from: haywood house dumfries place cardiff south glamorgan CF10 3GA
Documents
Legacy
Date: 10 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 30/11/01
Documents
Legacy
Date: 29 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 21/06/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 31 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed redi-24 LIMITED\certificate issued on 01/11/00
Documents
Some Companies
1 BEDFORD AVENUE,LONDON,WC1B 3AU
Number: | 00291981 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WORWOOD DRIVE,NOTTINGHAM,NG2 7LY
Number: | 11128005 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE HOUSE,CWMBRAN,NP44 3AU
Number: | 10151396 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11663776 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 OXFORD CLOSE,MITCHAM,CR4 1DY
Number: | 11879954 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROOKFIELD HOUSE,HEMEL HEMPSTEAD,HP2 4FA
Number: | 11756052 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |