Company NameFirst Strike Electrical Ltd.
DirectorAlex Stein
Company StatusActive
Company Number03786975
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NameAYS Enterprises Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alex Stein
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 1a, 111 Gloucester Place
London
W1U 6JP
Director NameNicola Price
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleConsultant
Correspondence Address38 Lowfield Road
Acton
London
W3 0AY
Secretary NameDamon Newall
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH
Secretary NameElizabeth Foster
NationalityBritish
StatusResigned
Appointed11 June 1999(1 day after company formation)
Appointment Duration12 years, 8 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Gray Court 7 Candle Street
London
E1 4RT
Secretary NameMr Vincent Bifulco
StatusResigned
Appointed24 February 2012(12 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 2012)
RoleCompany Director
Correspondence Address47 Cumberland Park
Acton
London
W3 6SX

Contact

Websitewww.firststrikeelectrical.co.uk/
Telephone020 35030755
Telephone regionLondon

Location

Registered Address19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Alex Stein
100.00%
Ordinary

Financials

Year2014
Net Worth£53,195
Cash£83,639
Current Liabilities£66,546

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

26 September 2023Compulsory strike-off action has been discontinued (1 page)
25 September 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
31 January 2023Confirmation statement made on 10 June 2022 with no updates (2 pages)
31 January 2023Administrative restoration application (3 pages)
20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
11 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
17 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
21 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
8 August 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
7 October 2018Registered office address changed from 111 Gloucester Place London W1U 6JP England to 19-21 Crawford Street London W1H 1PJ on 7 October 2018 (1 page)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 September 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
22 September 2017Notification of Alex Stein as a person with significant control on 1 May 2016 (2 pages)
22 September 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
22 September 2017Notification of Alex Stein as a person with significant control on 1 May 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Director's details changed for Mr Alex Stein on 3 July 2016 (2 pages)
3 July 2016Director's details changed for Mr Alex Stein on 3 July 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 August 2015Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ to 111 Gloucester Place London W1U 6JP on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ to 111 Gloucester Place London W1U 6JP on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ to 111 Gloucester Place London W1U 6JP on 6 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 June 2015Director's details changed for Mr Alex Stein on 18 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Alex Stein on 18 March 2015 (2 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 July 2013Termination of appointment of Vincent Bifulco as a secretary (1 page)
10 July 2013Director's details changed for Mr Alex Stein on 1 March 2013 (2 pages)
10 July 2013Director's details changed for Mr Alex Stein on 1 March 2013 (2 pages)
10 July 2013Termination of appointment of Vincent Bifulco as a secretary (1 page)
10 July 2013Director's details changed for Mr Alex Stein on 1 March 2013 (2 pages)
25 January 2013Registered office address changed from Flat 6 71 G Drayton Park London N5 1DT England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Flat 6 71 G Drayton Park London N5 1DT England on 25 January 2013 (1 page)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
27 February 2012Appointment of Mr Vincent Bifulco as a secretary (2 pages)
27 February 2012Appointment of Mr Vincent Bifulco as a secretary (2 pages)
24 February 2012Termination of appointment of Elizabeth Foster as a secretary (1 page)
24 February 2012Termination of appointment of Elizabeth Foster as a secretary (1 page)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 December 2009Registered office address changed from 203 Waterdale Manor House 20 Harewood Avenue Marylebone London NW1 6JX on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 203 Waterdale Manor House 20 Harewood Avenue Marylebone London NW1 6JX on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 203 Waterdale Manor House 20 Harewood Avenue Marylebone London NW1 6JX on 6 December 2009 (1 page)
4 December 2009Director's details changed for Alex Stein on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Alex Stein on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Alex Stein on 1 October 2009 (2 pages)
9 July 2009Return made up to 10/06/09; full list of members (3 pages)
9 July 2009Director's change of particulars / alex stein / 01/05/2009 (1 page)
9 July 2009Director's change of particulars / alex stein / 01/05/2009 (1 page)
9 July 2009Return made up to 10/06/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 July 2008Secretary's change of particulars / elizabeth foster / 01/06/2008 (1 page)
16 July 2008Secretary's change of particulars / elizabeth foster / 01/06/2008 (1 page)
16 July 2008Return made up to 10/06/08; full list of members (3 pages)
16 July 2008Return made up to 10/06/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 10/06/06; full list of members (2 pages)
10 July 2006Return made up to 10/06/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 June 2005Return made up to 10/06/05; full list of members (2 pages)
20 June 2005Return made up to 10/06/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Ad 11/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2004Ad 11/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
15 April 2003Registered office changed on 15/04/03 from: 23 dinton house lilestone street london NW8 8ST (1 page)
15 April 2003Registered office changed on 15/04/03 from: 23 dinton house lilestone street london NW8 8ST (1 page)
6 July 2002Return made up to 10/06/02; full list of members (6 pages)
6 July 2002Return made up to 10/06/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
2 April 2001Full accounts made up to 30 June 2000 (4 pages)
2 April 2001Full accounts made up to 30 June 2000 (4 pages)
25 July 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
25 July 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
20 June 2000Company name changed ays enterprises LTD\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed ays enterprises LTD\certificate issued on 21/06/00 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)