Stratum Worldwide Limited

DataGardener
dissolved
Unknown

Stratum Worldwide Limited

04072298Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

15/09/2000

Company Age

25 years

Directors

3

Employees

SIC Code

85590

Risk

not scored

Company Overview

Registration, classification & business activity

Stratum Worldwide Limited (04072298) is a private limited with share capital incorporated on 15/09/2000 (25 years old) and registered in york, YO304XG. The company operates under SIC code 85590 - other education n.e.c..

Private Limited With Share Capital
SIC: 85590
Unknown
Incorporated 15/09/2000
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

1

PSCs

Board of Directors

2
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:11-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-05-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2017
Resolution
Category:Resolution
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Termination Director Company With Name
Category:Officers
Date:06-01-2014
Termination Director Company With Name
Category:Officers
Date:06-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Resolution
Category:Resolution
Date:12-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2013
Capital Allotment Shares
Category:Capital
Date:05-02-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-11-2012
Legacy
Category:Mortgage
Date:20-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2012
Resolution
Category:Resolution
Date:01-02-2012
Capital Allotment Shares
Category:Capital
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:02-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:22-09-2007
Legacy
Category:Annual Return
Date:04-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2006
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2005
Legacy
Category:Annual Return
Date:30-09-2005
Legacy
Category:Annual Return
Date:08-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2004
Legacy
Category:Annual Return
Date:22-09-2003
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2003
Legacy
Category:Annual Return
Date:15-10-2002
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2002
Legacy
Category:Officers
Date:22-04-2002
Legacy
Category:Officers
Date:22-04-2002
Legacy
Category:Annual Return
Date:24-09-2001
Legacy
Category:Address
Date:10-07-2001
Legacy
Category:Accounts
Date:10-07-2001
Legacy
Category:Capital
Date:29-06-2001
Legacy
Category:Officers
Date:29-06-2001
Legacy
Category:Officers
Date:13-11-2000
Legacy
Category:Officers
Date:13-11-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2000
Incorporation Company
Category:Incorporation
Date:15-09-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date28/09/2016
Latest Accounts31/12/2015

Trading Addresses

The Conference Centre, East Moors Road, Cardiff, South Glamorgan, CF245RR
11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered

Contact

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG