About

Registered Number: 07058077
Date of Incorporation: 27/10/2009 (14 years and 6 months ago)
Company Status: Liquidation
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Stratogen Internet Ltd was founded on 27 October 2009 and has its registered office in Reading, Berkshire, it has a status of "Liquidation". The companies directors are listed as Robinson, Karl Adrian, Spink, Stephen Richard. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Karl Adrian 06 April 2010 28 November 2014 1
SPINK, Stephen Richard 27 October 2009 28 November 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
LIQ03 - N/A 17 March 2020
RESOLUTIONS - N/A 13 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2019
LIQ01 - N/A 13 February 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 29 October 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
MR01 - N/A 02 March 2018
AA - Annual Accounts 08 January 2018
MR01 - N/A 23 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 22 March 2017
MR01 - N/A 02 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 24 June 2016
AA01 - Change of accounting reference date 29 March 2016
MR01 - N/A 12 December 2015
AR01 - Annual Return 24 November 2015
MR01 - N/A 01 August 2015
RESOLUTIONS - N/A 25 February 2015
MA - Memorandum and Articles 25 February 2015
TM01 - Termination of appointment of director 11 February 2015
MR01 - N/A 06 February 2015
MR01 - N/A 31 January 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AD01 - Change of registered office address 26 January 2015
SH01 - Return of Allotment of shares 11 December 2014
AA01 - Change of accounting reference date 11 December 2014
RESOLUTIONS - N/A 27 November 2014
SH08 - Notice of name or other designation of class of shares 27 November 2014
AR01 - Annual Return 19 November 2014
SH01 - Return of Allotment of shares 18 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 07 August 2013
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 15 June 2012
MEM/ARTS - N/A 12 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 26 July 2011
AA01 - Change of accounting reference date 06 April 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 04 May 2010
NEWINC - New incorporation documents 27 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Fully Satisfied

N/A

A registered charge 14 November 2017 Fully Satisfied

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 11 December 2015 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

A registered charge 28 January 2015 Fully Satisfied

N/A

A registered charge 28 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.