Warning: file_put_contents(c/fd2beaf50c7e94186928ae2121b42f30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Strike One Limited, HA1 2SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRIKE ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strike One Limited. The company was founded 11 years ago and was given the registration number 08256828. The firm's registered office is in HARROW. You can find them at C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STRIKE ONE LIMITED
Company Number:08256828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2012
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director01 January 2017Active
C/O, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director17 October 2012Active
194, High Street, Rickmansworth, England, WD3 1BD

Director17 October 2012Active

People with Significant Control

Mrs Maria Carmela Marini
Notified on:22 February 2017
Status:Active
Date of birth:September 1948
Nationality:Italian
Country of residence:England
Address:C/O, Delta House Limited, Harrow, England, HA1 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Marini
Notified on:31 July 2016
Status:Active
Date of birth:December 1946
Nationality:Australian,
Country of residence:England
Address:C/O, Delta House Limited, Harrow, England, HA1 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Address

Change registered office address company with date old address new address.

Download
2017-07-30Address

Change registered office address company with date old address new address.

Download
2017-07-30Accounts

Accounts with accounts type dormant.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-21Officers

Change person director company with change date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-02Address

Change registered office address company with date old address new address.

Download
2016-08-02Accounts

Accounts with accounts type dormant.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Officers

Change person director company with change date.

Download
2015-07-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.