STRIKEFORCE HOLDINGS LIMITED
BARNET EXAPOWER LIMITED

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 04917820
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 75,000 . The most likely internet sites of STRIKEFORCE HOLDINGS LIMITED are www.strikeforceholdings.co.uk, and www.strikeforce-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Strikeforce Holdings Limited is a Private Limited Company. The company registration number is 04917820. Strikeforce Holdings Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Strikeforce Holdings Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . THURSTON, Lynn Patricia is a Secretary of the company. THURSTON, Daniel Stanley is a Director of the company. THURSTON, Mark is a Director of the company. Secretary BARNES, Justin Douglas William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THURSTON, Lynn Patricia
Appointed Date: 01 December 2006

Director
THURSTON, Daniel Stanley
Appointed Date: 28 October 2013
40 years old

Director
THURSTON, Mark
Appointed Date: 08 October 2003
64 years old

Resigned Directors

Secretary
BARNES, Justin Douglas William
Resigned: 30 November 2006
Appointed Date: 08 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 2003
Appointed Date: 01 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Mr Mark Thurston
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lynn Patricia Thurston
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRIKEFORCE HOLDINGS LIMITED Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 75,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 75,000

...
... and 45 more events
30 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Oct 2003
Memorandum and Articles of Association
16 Oct 2003
Registered office changed on 16/10/03 from: 788-790 finchley road london NW11 7TJ
15 Oct 2003
Company name changed exapower LIMITED\certificate issued on 15/10/03
01 Oct 2003
Incorporation