Rickmansworth
WD3 1RE
Secretary Name | Ms Zabeen Jivraj |
---|---|
Status | Closed |
Appointed | 10 April 2015(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | Regus Cardinal Point Park Road Rickmansworth WD3 1RE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mehboob Jivraj |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Littleton Road Harrow Middlesex HA1 3SY |
Secretary Name | Mr Abdul Hussain Jivraj |
---|---|
Status | Resigned |
Appointed | 16 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | Basement Offices 117 Finchley Road London NW3 6HY |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | www.strike-group.com |
---|
Registered Address | Regus Cardinal Point Park Road Rickmansworth WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Arif Jivraj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£238,270 |
Cash | £41,334 |
Current Liabilities | £121,160 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 July 2013 | Delivered on: 16 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 8 chapel street luton t/no BD67352. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 June 2013 | Delivered on: 6 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2020 | Application to strike the company off the register (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
27 December 2017 | Current accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
27 December 2017 | Current accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
3 October 2017 | Registered office address changed from Suite 3, Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Suite 3, Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on 3 October 2017 (1 page) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Arif Abdul Jivraj as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Arif Abdul Jivraj as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Zabeen Jivraj as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Zabeen Jivraj as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Director's details changed for Mr Arif Abdul Jivraj on 6 April 2016 (2 pages) |
30 June 2017 | Director's details changed for Mr Arif Abdul Jivraj on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Zabeen Jivraj as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Arif Abdul Jivraj as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Secretary's details changed for Ms Zabeen Jivraj on 1 March 2016 (1 page) |
13 July 2016 | Secretary's details changed for Ms Zabeen Jivraj on 1 March 2016 (1 page) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
27 May 2016 | Registered office address changed from Basement Offices 117 Finchley Road London NW3 6HY to Suite 3, Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Basement Offices 117 Finchley Road London NW3 6HY to Suite 3, Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 27 May 2016 (1 page) |
10 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 January 2016 | Appointment of Ms Zabeen Jivraj as a secretary on 10 April 2015 (2 pages) |
26 January 2016 | Appointment of Ms Zabeen Jivraj as a secretary on 10 April 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 May 2015 | Termination of appointment of Abdul Hussain Jivraj as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Abdul Hussain Jivraj as a secretary on 11 May 2015 (1 page) |
13 April 2015 | Registered office address changed from , 133 High Street, Barnet, Hertfordshire, EN5 5UZ to Basement Offices 117 Finchley Road London NW3 6HY on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from , 133 High Street, Barnet, Hertfordshire, EN5 5UZ to Basement Offices 117 Finchley Road London NW3 6HY on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ to Basement Offices 117 Finchley Road London NW3 6HY on 13 April 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Registration of charge 069411400002 (8 pages) |
16 July 2013 | Registration of charge 069411400002 (8 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 June 2013 | Registration of charge 069411400001 (26 pages) |
6 June 2013 | Registration of charge 069411400001 (26 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
16 April 2013 | Appointment of Mr Abdul Hussain Jivraj as a secretary (1 page) |
16 April 2013 | Termination of appointment of Mehboob Jivraj as a director (1 page) |
16 April 2013 | Appointment of Mr Arif Jivraj as a director (2 pages) |
16 April 2013 | Termination of appointment of Mehboob Jivraj as a director (1 page) |
16 April 2013 | Appointment of Mr Abdul Hussain Jivraj as a secretary (1 page) |
16 April 2013 | Appointment of Mr Arif Jivraj as a director (2 pages) |
18 September 2012 | Registered office address changed from , 117 Finchley Road, London, NW3 6HY on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from , 117 Finchley Road, London, NW3 6HY on 18 September 2012 (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
28 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
28 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, 117 finchley road, london, NW3 6HY, united kingdom (1 page) |
23 July 2009 | Director appointed mehboob jivraj (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from, 117 finchley road, london, NW3 6HY, united kingdom (1 page) |
23 July 2009 | Director appointed mehboob jivraj (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 117 finchley road london NW3 6HY united kingdom (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page) |
17 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
17 July 2009 | Appointment terminated director graham cowan (1 page) |
17 July 2009 | Appointment terminated director graham cowan (1 page) |
17 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
23 June 2009 | Incorporation (16 pages) |
23 June 2009 | Incorporation (16 pages) |