South Croydon
CR2 8TE
Secretary Name | Mr Jody Ansuman Ramnarine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Peacock Gardens South Croydon CR2 8TE |
Director Name | Mr Jody Ansuman Ramnarine |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(14 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 October 2022) |
Role | Lawyer (Retired) |
Country of Residence | England |
Correspondence Address | 7 Peacock Gardens South Croydon CR2 8TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2001) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Secretary Name | Independent Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(4 months after company formation) |
Appointment Duration | 1 month (resigned 10 October 1998) |
Correspondence Address | Ias Ltd Angel House 338-346 Goswell Road London EC1V 7QN |
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£62,031 |
Cash | £729 |
Current Liabilities | £180,426 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
11 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
9 June 2021 | Confirmation statement made on 8 May 2021 with updates (3 pages) |
15 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
18 May 2020 | Cessation of Ramproco Holdings Limited as a person with significant control on 12 January 2019 (1 page) |
19 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 January 2019 | Director's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mrs Hilary Anne Ramnarine on 7 January 2019 (2 pages) |
7 January 2019 | Secretary's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (1 page) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
27 June 2013 | Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Company name changed stratech solutions LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed stratech solutions LIMITED\certificate issued on 31/05/12
|
28 May 2012 | Appointment of Mr Jody Ansuman Ramnarine as a director (2 pages) |
28 May 2012 | Appointment of Mr Jody Ansuman Ramnarine as a director (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 133 cherry orchard road croydon surrey CR0 6BE (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 133 cherry orchard road croydon surrey CR0 6BE (1 page) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
28 July 2008 | Secretary's change of particulars / jody ramnarine / 30/06/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / jody ramnarine / 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / hilary ramnarine / 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / hilary ramnarine / 30/06/2008 (1 page) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
13 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
13 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
8 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
8 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
1 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
18 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
10 July 2001 | Return made up to 08/05/01; full list of members
|
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Return made up to 08/05/01; full list of members
|
10 July 2001 | New secretary appointed (2 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page) |
2 August 2000 | Return made up to 08/05/00; full list of members
|
2 August 2000 | Return made up to 08/05/00; full list of members
|
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: ias LTD angel house 338-346 goswell road london EC1V 7QN (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: ias LTD angel house 338-346 goswell road london EC1V 7QN (1 page) |
9 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
12 May 1999 | Ad 10/09/98--------- £ si 19@1 (2 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
12 May 1999 | Ad 10/09/98--------- £ si 19@1 (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: angel house 338/346 goswell road london EC1V 7LQ (2 pages) |
22 September 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Director resigned (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: angel house 338/346 goswell road london EC1V 7LQ (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
8 May 1998 | Incorporation (17 pages) |
8 May 1998 | Incorporation (17 pages) |