STRATAGEM LEARNING AND DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

STRATAGEM LEARNING AND DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02822632

Incorporation date

27/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

203 West Street, Fareham, Hampshire PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1993)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon22/10/2015
Application to strike the company off the register
dot icon07/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-04-07
dot icon17/06/2015
Previous accounting period shortened from 2015-06-30 to 2015-04-07
dot icon01/02/2015
Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 2015-02-02
dot icon16/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Statement of company's objects
dot icon03/07/2014
Particulars of variation of rights attached to shares
dot icon03/07/2014
Resolutions
dot icon24/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon25/02/2013
Registered office address changed from 7 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2013-02-26
dot icon03/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon12/12/2011
Amended accounts made up to 2011-06-30
dot icon30/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Jonathan Richard Timothy Wainwright on 2010-04-01
dot icon04/06/2010
Director's details changed for Jonathan Richard Timothy Wainwright on 2010-04-01
dot icon04/06/2010
Director's details changed for Mrs Nevin Stewart on 2010-04-01
dot icon14/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 28/05/09; full list of members
dot icon08/06/2009
Registered office changed on 09/06/2009 from the house kelston park kelston bath n somerset BA1 9AE
dot icon07/09/2008
Resolutions
dot icon04/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/06/2008
Return made up to 28/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/08/2007
Director resigned
dot icon26/06/2007
Return made up to 28/05/07; full list of members
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon17/12/2006
Resolutions
dot icon17/12/2006
Resolutions
dot icon12/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/09/2006
Certificate of change of name
dot icon28/06/2006
Return made up to 28/05/06; full list of members
dot icon13/06/2006
Registered office changed on 14/06/06 from: centaur house 149-151 fairview road cheltenham gloucestershire GL52 2EX
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon09/01/2006
£ ic 856/600 12/12/05 £ sr 256@1=256
dot icon02/01/2006
Secretary resigned;director resigned
dot icon02/01/2006
New secretary appointed
dot icon02/01/2006
Ad 20/12/05--------- £ si 507@1=507 £ ic 349/856
dot icon17/11/2005
Declaration of shares redemption:auditor's report
dot icon17/11/2005
Resolutions
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon27/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 28/05/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon04/10/2004
Registered office changed on 05/10/04 from: 35 chequers court brown street sailsbury wiltshire SP1 2AS
dot icon19/08/2004
New director appointed
dot icon29/06/2004
Return made up to 28/05/04; full list of members
dot icon18/12/2003
Director resigned
dot icon30/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon10/07/2003
Return made up to 28/05/03; full list of members
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Ad 17/10/02--------- £ si 7@1=7 £ ic 342/349
dot icon09/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/05/2002
Return made up to 28/05/02; full list of members
dot icon22/04/2002
New director appointed
dot icon10/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon15/07/2001
Certificate of change of name
dot icon11/06/2001
Return made up to 28/05/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-06-30
dot icon20/08/2000
Director resigned
dot icon20/08/2000
New director appointed
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Registered office changed on 14/07/00 from: 5TH floor 17 hanover square london W1R 9AJ
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
New director appointed
dot icon26/06/2000
Return made up to 28/05/00; full list of members
dot icon20/04/2000
Auditor's resignation
dot icon20/04/2000
Auditor's resignation
dot icon09/04/2000
Accounts for a small company made up to 1999-06-30
dot icon15/06/1999
Return made up to 28/05/99; no change of members
dot icon15/06/1999
Director's particulars changed
dot icon27/04/1999
Accounts for a small company made up to 1998-06-30
dot icon06/08/1998
Return made up to 28/05/98; full list of members
dot icon06/07/1998
Registered office changed on 07/07/98 from: marcol house 293 regent street london W1R 7PD
dot icon30/05/1998
Registered office changed on 31/05/98 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE
dot icon23/05/1998
Ad 16/12/97--------- premium £ si 50@1=50 £ ic 200/250
dot icon12/10/1997
New secretary appointed
dot icon12/10/1997
Secretary resigned
dot icon28/08/1997
Accounts for a small company made up to 1997-06-30
dot icon04/06/1997
Return made up to 28/05/97; full list of members
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Director resigned
dot icon28/05/1997
Resolutions
dot icon03/10/1996
Accounts for a small company made up to 1996-06-30
dot icon01/10/1996
Particulars of mortgage/charge
dot icon16/07/1996
Return made up to 28/05/96; no change of members
dot icon21/06/1996
New director appointed
dot icon06/12/1995
Registered office changed on 07/12/95 from: 145 whiteladies road clifton bristol BS8 2QB
dot icon01/11/1995
Accounts for a small company made up to 1995-06-30
dot icon10/07/1995
Return made up to 28/05/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 28/05/94; full list of members
dot icon16/05/1994
Ad 09/12/93--------- £ si 198@1=198 £ ic 2/200
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon16/05/1994
£ nc 100/100000 31/10/93
dot icon19/02/1994
Accounting reference date notified as 30/06
dot icon24/11/1993
Registered office changed on 25/11/93 from: 17 jays lane marks tey colchester essex. CO6 1LR.
dot icon05/06/1993
Secretary resigned
dot icon27/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/04/2015
dot iconLast change occurred
06/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
06/04/2015
dot iconNext account date
06/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/05/1993 - 27/05/1993
99600
Stewart, Nevin
Director
17/03/2002 - 02/10/2003
3
Wainwright, Jonathan Richard Timothy
Director
29/05/2000 - Present
-
Packman, Christopher John
Director
06/07/2000 - 17/10/2005
-
Wainwright, Jonathan Richard Timothy
Director
27/05/1993 - 08/05/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRATAGEM LEARNING AND DEVELOPMENT LTD

STRATAGEM LEARNING AND DEVELOPMENT LTD is an(a) Dissolved company incorporated on 27/05/1993 with the registered office located at 203 West Street, Fareham, Hampshire PO16 0EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRATAGEM LEARNING AND DEVELOPMENT LTD?

toggle

STRATAGEM LEARNING AND DEVELOPMENT LTD is currently Dissolved. It was registered on 27/05/1993 and dissolved on 18/01/2016.

Where is STRATAGEM LEARNING AND DEVELOPMENT LTD located?

toggle

STRATAGEM LEARNING AND DEVELOPMENT LTD is registered at 203 West Street, Fareham, Hampshire PO16 0EN.

What does STRATAGEM LEARNING AND DEVELOPMENT LTD do?

toggle

STRATAGEM LEARNING AND DEVELOPMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for STRATAGEM LEARNING AND DEVELOPMENT LTD?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.