Company NameStratum (UK) Limited
Company StatusDissolved
Company Number05013998
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameTudor Design Conservatories Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Andrew Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFoxborough
Halstead Road
Sible Hedingham
Essex
CO9 3AN
Secretary NameCatherine Anne Gray
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFoxborough
Halstead Road
Sible Hedingham
Essex
CO9 3AN
Director NameMrs Catherine Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase End Cottage Bures Road
Countess Cross
Colne Engaine
Essex
CO6 2QJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£267,823
Cash£197,966
Current Liabilities£112,269

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (3 pages)
28 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
14 March 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
4 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
4 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
13 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Appointment of Mrs Catherine Gray as a director on 22 July 2016 (2 pages)
27 July 2016Appointment of Mrs Catherine Gray as a director on 22 July 2016 (2 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 April 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
4 April 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 November 2011Registered office address changed from Chase End Cottage Countess Cross Colne Engaine Essex CO6 2QJ on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Chase End Cottage Countess Cross Colne Engaine Essex CO6 2QJ on 14 November 2011 (1 page)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Registered office address changed from 11 Windmill Close Boxted Colchester Essex CO4 5SA on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 11 Windmill Close Boxted Colchester Essex CO4 5SA on 20 August 2010 (2 pages)
19 August 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 13 January 2008 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 13 January 2009 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 13 January 2009 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 13 January 2008 with a full list of shareholders (14 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 13/01/07; full list of members (2 pages)
22 January 2008Return made up to 13/01/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: foxborough halstead road sible hedingham essex CO9 3AN (1 page)
30 November 2007Registered office changed on 30/11/07 from: foxborough halstead road sible hedingham essex CO9 3AN (1 page)
12 June 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
11 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 September 2006Return made up to 13/01/06; full list of members (6 pages)
26 September 2006Return made up to 13/01/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 January 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(6 pages)
29 January 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
26 February 2004Company name changed tudor design conservatories limi ted\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed tudor design conservatories limi ted\certificate issued on 26/02/04 (2 pages)
13 January 2004Incorporation (17 pages)
13 January 2004Incorporation (17 pages)