STRIKECO 7001582 LIMITED

One One, London, WC1B 5HA
StatusDISSOLVED
Company No.07001582
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution24 Oct 2017
Years6 years, 8 months, 13 days

SUMMARY

STRIKECO 7001582 LIMITED is an dissolved private limited company with number 07001582. It was incorporated 14 years, 10 months, 11 days ago, on 26 August 2009 and it was dissolved 6 years, 8 months, 13 days ago, on 24 October 2017. The company address is One One, London, WC1B 5HA.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2016

Action Date: 02 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-02

Capital : 1,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prestige ticketing LIMITED\certificate issued on 13/04/16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Burton

Termination date: 2015-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gilpin

Termination date: 2014-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Carter

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Bickford

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-05

Old address: C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Andrew

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Connolly

Documents

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: One Southampton Row London WC1B 5HA England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-07

Old address: Solar House Kings Way Stevenage SG1 2UA

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Gilpin

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Christopher John

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Ian Raymond Edwards

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Aidan Joseph Connolly

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Andrew Paul Burton

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Bickford

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Jansen

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed aidan joseph connolly

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 11/09/09\gbp si 499@1=499\gbp ic 1/500\

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ian raymond edwards

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed andrew paul burton

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed philip eric rene jansen

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john hunter

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed chris john

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLETT CONTRACTORS LIMITED

HITCHCOCK HOUSE HILLTOP PARK,SALISBURY,SP3 4UF

Number:03815196
Status:ACTIVE
Category:Private Limited Company

BLUE HORIZON NAVIGATION LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06981220
Status:ACTIVE
Category:Private Limited Company

HALYMAZ TRADING LTD

1000 GREAT WEST RD,BRENTFORD, LONDON,TW8 9DW

Number:11584109
Status:ACTIVE
Category:Private Limited Company

ITALIAN CAFFE (GLASGOW) LIMITED

C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB

Number:SC518464
Status:ACTIVE
Category:Private Limited Company

LUXOTRAVELS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10852220
Status:ACTIVE
Category:Private Limited Company

THE THAI SPA LTD

15 EMPIRE PARADE,WEMBLEY,HA9 0RQ

Number:11256173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source