Company NameStrike Limited
Company StatusDissolved
Company Number06941140
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Arif Abdul Jivraj
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Cardinal Point Park Road
Rickmansworth
WD3 1RE
Secretary NameMs Zabeen Jivraj
StatusClosed
Appointed10 April 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 12 January 2021)
RoleCompany Director
Correspondence AddressRegus Cardinal Point Park Road
Rickmansworth
WD3 1RE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMehboob Jivraj
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Littleton Road
Harrow
Middlesex
HA1 3SY
Secretary NameMr Abdul Hussain Jivraj
StatusResigned
Appointed16 April 2013(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 May 2015)
RoleCompany Director
Correspondence AddressBasement Offices 117 Finchley Road
London
NW3 6HY
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.strike-group.com

Location

Registered AddressRegus Cardinal Point
Park Road
Rickmansworth
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Arif Jivraj
100.00%
Ordinary

Financials

Year2014
Net Worth-£238,270
Cash£41,334
Current Liabilities£121,160

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

9 July 2013Delivered 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 2013Delivered on: 6 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
15 October 2020Application to strike the company off the register (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 March 2018Total exemption full accounts made up to 31 July 2016 (9 pages)
27 December 2017Current accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
27 December 2017Current accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
3 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Notification of Arif Abdul Jivraj as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Arif Abdul Jivraj as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Zabeen Jivraj as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Notification of Zabeen Jivraj as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Director's details changed for Mr Arif Abdul Jivraj on 6 April 2016 (2 pages)
30 June 2017Director's details changed for Mr Arif Abdul Jivraj on 6 April 2016 (2 pages)
30 June 2017Notification of Zabeen Jivraj as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Arif Abdul Jivraj as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Secretary's details changed for Ms Zabeen Jivraj on 1 March 2016 (1 page)
13 July 2016Secretary's details changed for Ms Zabeen Jivraj on 1 March 2016 (1 page)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
27 May 2016Registered 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 2016Registered 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 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
26 January 2016Appointment of Ms Zabeen Jivraj as a secretary on 10 April 2015 (2 pages)
26 January 2016Appointment of Ms Zabeen Jivraj as a secretary on 10 April 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 May 2015Termination of appointment of Abdul Hussain Jivraj as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Abdul Hussain Jivraj as a secretary on 11 May 2015 (1 page)
13 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
16 July 2013Registration of charge 069411400002 (8 pages)
16 July 2013Registration of charge 069411400002 (8 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Registration of charge 069411400001 (26 pages)
6 June 2013Registration of charge 069411400001 (26 pages)
13 May 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
16 April 2013Appointment of Mr Abdul Hussain Jivraj as a secretary (1 page)
16 April 2013Termination of appointment of Mehboob Jivraj as a director (1 page)
16 April 2013Appointment of Mr Arif Jivraj as a director (2 pages)
16 April 2013Termination of appointment of Mehboob Jivraj as a director (1 page)
16 April 2013Appointment of Mr Abdul Hussain Jivraj as a secretary (1 page)
16 April 2013Appointment of Mr Arif Jivraj as a director (2 pages)
18 September 2012Registered office address changed from , 117 Finchley Road, London, NW3 6HY on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page)
18 September 2012Registered office address changed from , 117 Finchley Road, London, NW3 6HY on 18 September 2012 (1 page)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
28 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
28 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
23 July 2009Registered office changed on 23/07/2009 from, 117 finchley road, london, NW3 6HY, united kingdom (1 page)
23 July 2009Director appointed mehboob jivraj (2 pages)
23 July 2009Registered office changed on 23/07/2009 from, 117 finchley road, london, NW3 6HY, united kingdom (1 page)
23 July 2009Director appointed mehboob jivraj (2 pages)
23 July 2009Registered office changed on 23/07/2009 from 117 finchley road london NW3 6HY united kingdom (1 page)
17 July 2009Registered office changed on 17/07/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page)
17 July 2009Registered office changed on 17/07/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page)
17 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
17 July 2009Registered office changed on 17/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
17 July 2009Appointment terminated director graham cowan (1 page)
17 July 2009Appointment terminated director graham cowan (1 page)
17 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
23 June 2009Incorporation (16 pages)
23 June 2009Incorporation (16 pages)