Company NameStrikeco 7001582 Limited
Company StatusDissolved
Company Number07001582
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)
Previous NamePrestige Ticketing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Raymond Edwards
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Chris James John
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr John Craig Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alma Road
St Albans
Hertfordshire
AL1 3AT
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameMr Andrew Paul Burton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMrs Natalie Bickford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Alan Gilpin
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websiteprestigeticketing.london2012.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

400 at £1Sodexo LTD
80.00%
Ordinary
100 at £1Mike Burton Group LTD
20.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
20 June 2017Full accounts made up to 31 December 2015 (15 pages)
20 June 2017Full accounts made up to 31 December 2015 (15 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 1,000
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 1,000
(3 pages)
13 April 2016Company name changed prestige ticketing LIMITED\certificate issued on 13/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
13 April 2016Company name changed prestige ticketing LIMITED\certificate issued on 13/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 500
(6 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 500
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500
(6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500
(6 pages)
28 August 2014Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page)
28 August 2014Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page)
18 December 2013Full accounts made up to 31 December 2012 (17 pages)
18 December 2013Full accounts made up to 31 December 2012 (17 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 500
(6 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 500
(6 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
8 January 2013Termination of appointment of Natalie Bickford as a director (1 page)
8 January 2013Termination of appointment of Natalie Bickford as a director (1 page)
5 December 2012Registered office address changed from C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England on 5 December 2012 (1 page)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
24 April 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
24 April 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
16 April 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Full accounts made up to 31 December 2011 (18 pages)
3 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
3 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
27 June 2011Registered office address changed from One Southampton Row London WC1B 5HA England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from One Southampton Row London WC1B 5HA England on 27 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
19 May 2011Full accounts made up to 31 December 2010 (18 pages)
19 May 2011Full accounts made up to 31 December 2010 (18 pages)
14 March 2011Appointment of Alan Gilpin as a director (2 pages)
14 March 2011Appointment of Alan Gilpin as a director (2 pages)
9 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
9 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
31 August 2010Director's details changed for Mr Aidan Joseph Connolly on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Christopher John on 26 August 2010 (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Andrew Paul Burton on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Ian Raymond Edwards on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Christopher John on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Ian Raymond Edwards on 26 August 2010 (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Andrew Paul Burton on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Aidan Joseph Connolly on 26 August 2010 (2 pages)
8 April 2010Appointment of Natalie Bickford as a director (2 pages)
8 April 2010Termination of appointment of Phillip Jansen as a director (1 page)
8 April 2010Termination of appointment of Phillip Jansen as a director (1 page)
8 April 2010Appointment of Natalie Bickford as a director (2 pages)
22 September 2009Appointment terminated director john hunter (1 page)
22 September 2009Appointment terminated director john hunter (1 page)
22 September 2009Director appointed ian raymond edwards (1 page)
22 September 2009Director appointed philip eric rene jansen (1 page)
22 September 2009Ad 11/09/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
22 September 2009Director appointed ian raymond edwards (1 page)
22 September 2009Director appointed aidan joseph connolly (1 page)
22 September 2009Director appointed andrew paul burton (1 page)
22 September 2009Ad 11/09/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
22 September 2009Director appointed andrew paul burton (1 page)
22 September 2009Director appointed philip eric rene jansen (1 page)
22 September 2009Director appointed aidan joseph connolly (1 page)
11 September 2009Director appointed chris john (1 page)
11 September 2009Director appointed chris john (1 page)
26 August 2009Incorporation (18 pages)
26 August 2009Incorporation (18 pages)