Company NameStrivez Limited
Company StatusDissolved
Company Number09128333
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sudhir Sharma
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Manor West End Lane
Essendon
Hatfield
AL9 6AZ
Director NameMr Syed Zakir Hussain
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oakfield Avenue
Harrow
HA3 8TJ

Location

Registered Address26 Oakfield Avenue
Harrow
HA3 8TJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2021Micro company accounts made up to 31 July 2020 (6 pages)
21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
29 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
13 January 2020Appointment of Mr Sudhir Sharma as a director on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
13 January 2020Termination of appointment of Syed Zakir Hussain as a director on 13 January 2020 (1 page)
17 May 2019Cessation of Syed Zakir Hussain as a person with significant control on 2 January 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 May 2019Notification of Sudhir Sharma as a person with significant control on 2 January 2019 (2 pages)
14 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
5 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 June 2017Registered office address changed from 30 Everton Drive Stanmore Middlesex HA7 1ED England to 26 Oakfield Avenue Harrow HA3 8TJ on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 30 Everton Drive Stanmore Middlesex HA7 1ED England to 26 Oakfield Avenue Harrow HA3 8TJ on 2 June 2017 (1 page)
31 January 2017Micro company accounts made up to 31 July 2016 (3 pages)
31 January 2017Micro company accounts made up to 31 July 2016 (3 pages)
22 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 March 2016Director's details changed for Mr Syed Zakir Hussain on 14 July 2014 (2 pages)
9 March 2016Director's details changed for Mr Syed Zakir Hussain on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Syed Zakir Hussain on 14 July 2014 (2 pages)
9 March 2016Registered office address changed from New House 67-68 Hatton Garden London Gtr London EC1N 8JY United Kingdom to 30 Everton Drive Stanmore Middlesex HA7 1ED on 9 March 2016 (1 page)
9 March 2016Registered office address changed from New House 67-68 Hatton Garden London Gtr London EC1N 8JY United Kingdom to 30 Everton Drive Stanmore Middlesex HA7 1ED on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr Syed Zakir Hussain on 9 March 2016 (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)