STRIKECO 7001582 LIMITED
Overview
Company Name | STRIKECO 7001582 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07001582 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRIKECO 7001582 LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is STRIKECO 7001582 LIMITED located?
Registered Office Address | One Southampton Row WC1B 5HA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRIKECO 7001582 LIMITED?
Company Name | From | Until |
---|---|---|
PRESTIGE TICKETING LIMITED | Aug 26, 2009 | Aug 26, 2009 |
What are the latest accounts for STRIKECO 7001582 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for STRIKECO 7001582 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 02, 2016
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed prestige ticketing LIMITED\certificate issued on 13/04/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Paul Burton as a director on Nov 04, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Gilpin as a director on Mar 19, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Aug 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Andrew as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Anthony Carter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Natalie Bickford as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England* on Dec 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Philip Richard Andrew as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Who are the officers of STRIKECO 7001582 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Stuart Anthony | Director | Southampton Row WC1B 5HA London One United Kingdom | United Kingdom | British | Director | 177118540001 | ||||
EDWARDS, Ian Raymond | Director | 8 Davy Way Quedgeley GL2 2DE Gloucester Carter Court England | England | British | Director | 3933440003 | ||||
JOHN, Chris James | Director | Southampton Row WC1B 5HA London One United Kingdom | England | British | Director | 152390590001 | ||||
ANDREW, Philip Richard | Director | Southampton Row WC1B 5HA London One United Kingdom | England | British | Director | 136927080001 | ||||
BICKFORD, Natalie | Director | Southampton Row WC1B 5HA London One United Kingdom | England | British | Director | 129716810001 | ||||
BURTON, Andrew Paul | Director | 8 Davy Way Quedgeley GL2 2DE Gloucester Carter Court England | United Kingdom | British | Director | 23020810005 | ||||
CONNOLLY, Aidan Joseph | Director | c/o 32nd Floor Canada Square Canary Wharf E14 5LB London 25 England | England | British | Director | 100376210001 | ||||
GILPIN, Alan | Director | Southampton Row WC1B 5HA London One United Kingdom | United Kingdom | British | Director | 200388040001 | ||||
HUNTER, John Craig | Director | 39 Alma Road AL1 3AT St Albans Hertfordshire | United Kingdom | British | Director | 1669620002 | ||||
JANSEN, Philip Eric Rene | Director | The Orchard Chiswick W4 1JX London 12 | United Kingdom | British | Director | 152801620001 |
Who are the persons with significant control of STRIKECO 7001582 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sodexo Limited | Aug 26, 2016 | Southampton Row WC1B 5HA London One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0