Company NameThe Strike Club Europe Limited
Company StatusDissolved
Company Number09863806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 2015(8 years, 5 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Andrew Martin Samuel
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 12 April 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr George Tolmie Davidson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Director NameMr Johan Ebbe Hagn-Meincke
Date of BirthMay 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Director NameMr Christopher James Hilton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Director NameMr Alain Andre Le Guillard
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleCeo - Operations
Country of ResidenceFrance
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Director NameMr Hugh Gwyn Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleCEO
Country of ResidenceWales
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Director NameMr William James Robinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 August 2020Appointment of Mr Andrew Martin Samuel as a director on 12 August 2020 (2 pages)
12 August 2020Termination of appointment of William James Robinson as a director on 12 August 2020 (1 page)
26 February 2020Cessation of The Shipowners' Mutual Strike Association (Bermuda) Ltd as a person with significant control on 6 April 2016 (1 page)
24 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
13 September 2018Director's details changed for Mr Jeremy Paul Grose on 2 July 2018 (2 pages)
10 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 April 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT United Kingdom to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 August 2017Notification of The Shipowners' Mutual Strike Association (Bermuda) Ltd as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of The Shipowners' Mutual Strike Association (Bermuda) Ltd as a person with significant control on 3 August 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
21 November 2016Termination of appointment of George Tolmie Davidson as a director on 28 October 2016 (2 pages)
21 November 2016Termination of appointment of George Tolmie Davidson as a director on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Hugh Gwyn Williams as a director on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Johan Ebbe Hagn-Meincke as a director on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Alain Andre Le Guillard as a director on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Christopher James Hilton as a director on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Hugh Gwyn Williams as a director on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Christopher James Hilton as a director on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Johan Ebbe Hagn-Meincke as a director on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Alain Andre Le Guillard as a director on 28 October 2016 (2 pages)
25 January 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
25 January 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
17 November 2015Registered office address changed from Lloyd's Chambers 1 Portsoken Street London E1 8BT United Kingdom to Lloyds Chambers 1 Portsoken Street London E1 8BT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Lloyd's Chambers 1 Portsoken Street London E1 8BT United Kingdom to Lloyds Chambers 1 Portsoken Street London E1 8BT on 17 November 2015 (1 page)
9 November 2015Incorporation (30 pages)
9 November 2015Incorporation (30 pages)