Company Information for STRIATA LIMITED
260/268 Chapel Street, Salford, Lancashire, M3 5JZ,
|
Company Registration Number
04021438
Private Limited Company
Active |
Company Name | ||
---|---|---|
STRIATA LIMITED | ||
Legal Registered Office | ||
260/268 Chapel Street Salford Lancashire M3 5JZ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 04021438 | |
---|---|---|
Company ID Number | 04021438 | |
Date formed | 2000-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-09-30 | |
Account next due | 2023-06-30 | |
Latest return | 2022-05-18 | |
Return next due | 2023-06-01 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-22 04:35:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRIATA (AUSTRALIA) PTY LTD | NSW 2035 | Strike-off action in progress | Company formed on the 2003-10-23 | |
STRIATA CONSULTING LTD | British Columbia | Active | Company formed on the 2019-01-02 | |
STRIATA GROUP, LLC | PO BOX 5088 AUSTIN TX 78763 | Active | Company formed on the 2007-02-06 | |
Striata Inc. | Delaware | Unknown | ||
STRIATA SOLUTIONS LIMITED | 10 TENNYSON CLOSE HORSHAM RH12 5PN | Active | Company formed on the 2014-12-30 | |
STRIATA SYSTEMS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES HERMON LAW |
||
MICHAEL HENRI WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM SHERLOCK |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKFAME LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2004-12-22 | Dissolved 2015-09-29 | |
PROTECTIVE PACKAGING LIMITED | Company Secretary | 2005-01-22 | CURRENT | 1988-11-03 | Active | |
BETRONICS LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-11-03 | Active | |
CLIVE WESTBROOK CONSULTING LIMITED | Company Secretary | 2004-09-14 | CURRENT | 1998-05-22 | Active | |
BEARHUNT LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1999-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES HERMON LAW on 2014-09-01 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Henri Wright on 2012-12-20 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Henri Wright on 2009-10-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/05/09; full list of members | |
225 | Accounting reference date extended from 30/06/2009 to 30/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM SHERLOCK | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE E-MAIL CORPORATION LIMITED CERTIFICATE ISSUED ON 15/12/03 | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRIATA LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as STRIATA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |