Company NameStrive Scandinavia Ltd.
DirectorsJohn Thomas Cooper and Nicholas Michael John Wilson
Company StatusLiquidation
Company Number11508680
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr John Thomas Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
Ga 30309-3981
Director NameMr Nicholas Michael John Wilson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameJohn Cooper
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
Ga 30309-3981
Director NameMr David John Salmon
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 August 2022 (1 year, 7 months ago)
Next Return Due28 August 2023 (overdue)

Filing History

16 August 2023Liquidators' statement of receipts and payments to 8 June 2023 (12 pages)
18 August 2022Confirmation statement made on 14 August 2022 with updates (5 pages)
27 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-09
(1 page)
23 June 2022Declaration of solvency (7 pages)
23 June 2022Appointment of a voluntary liquidator (3 pages)
23 June 2022Registered office address changed from Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to 6 Snow Hill London EC1A 2AY on 23 June 2022 (2 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 101.00
(4 pages)
19 August 2021Accounts for a small company made up to 31 December 2019 (21 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
29 July 2021Termination of appointment of David Salmon as a director on 7 July 2021 (1 page)
2 July 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
4 September 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 July 2019Previous accounting period shortened from 31 August 2019 to 31 December 2018 (1 page)
9 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-09
  • GBP 1
(26 pages)