UKBizDB.co.uk

STRIKEE LIMITED

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

This company is commonly known as Strikee Limited. The company was founded 4 years ago and was given the registration number 12357246. The firm's registered office is in WEMBLEY. You can find them at 4 The Paddocks, , Wembley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STRIKEE LIMITED
Company Number:12357246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 The Paddocks, Wembley, England, HA9 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Hornsey Road, London, England, N7 6DU

Secretary16 February 2023Active
350, Hornsey Road, London, England, N7 7HE

Director15 April 2023Active
Park House, Park Terrace, Worcester Park, United Kingdom, KT4 7JZ

Director10 December 2019Active
Park House, Park Terrace, Worcester Park, United Kingdom, KT4 7JZ

Director01 July 2021Active
Flat 352, Hornsey Road, London, England, N7 7HE

Director10 March 2023Active
159, Hornsey Road, London, England, N7 6DU

Corporate Director01 November 2022Active
136b Seven Sisters Road, 136b Seven Sisters Road, Nags Head, London, United Kingdom, N7 7NS

Corporate Director16 February 2023Active

People with Significant Control

Mr Zemil-Fekadu Afework
Notified on:06 June 2023
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:350, Hornsey Road, London, England, N7 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Zemil-Fekadu Afework
Notified on:15 April 2023
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:350, Hornsey Road, London, England, N7 7HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Micahel Ghebre
Notified on:15 April 2023
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:352, Hornsey Road, London, England, N7 7HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Ahoud Hassan Hamza Al Mashan
Notified on:10 December 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Park House, Park Terrace, Worcester Park, United Kingdom, KT4 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-24Address

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

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person secretary company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Appoint corporate director company with name date.

Download
2023-02-27Change of name

Certificate change of name company.

Download
2023-02-26Officers

Appoint corporate director company with name date.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-26Officers

Termination director company with name termination date.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.