STREETINVEST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTREETINVEST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06745235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STREETINVEST?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STREETINVEST located?

    Registered Office Address
    17 Oaklands Road
    PO9 2RL Havant
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STREETINVEST?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for STREETINVEST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from Office 82 30 Red Lion Street Richmond upon Thames TW9 1RB England to 17 Oaklands Road Havant PO9 2RL on Nov 25, 2022

    1 pagesAD01

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2021

    32 pagesAA

    Termination of appointment of Poppy Alexandra Velosa-Ayres as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Olabisi Olumide Opanuga as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Ms Ibironke Basirat Adeagbo as a director on Apr 01, 2022

    2 pagesAP01

    Registered office address changed from 1 Walpole Gardens Twickenham TW2 5SL England to Office 82 30 Red Lion Street Richmond upon Thames TW9 1RB on Dec 15, 2021

    1 pagesAD01

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    34 pagesAA

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1 1 Walpole Gardens Twickenham Middlesex England to 1 Walpole Gardens Twickenham TW2 5SL on Nov 06, 2020

    1 pagesAD01

    Registered office address changed from Etna Community Centre 13 Rosslyn Road Twickenham Middlesex TW1 2AR England to 1 1 Walpole Gardens Twickenham Middlesex on Oct 28, 2020

    1 pagesAD01

    Termination of appointment of Philip Pritchard as a director on Jul 21, 2020

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2019

    33 pagesAA

    Confirmation statement made on Nov 10, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Natalie Filiz Turgut-Thompson as a director on Sep 10, 2019

    2 pagesAP01

    Appointment of Mr Olabisi Olumide Opanuga as a director on Jul 16, 2019

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2018

    30 pagesAA

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Taylor Milroy as a director on Nov 16, 2018

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2017

    29 pagesAA

    Who are the officers of STREETINVEST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADEAGBO, Ibironke Basirat
    Oaklands Road
    PO9 2RL Havant
    17
    England
    Director
    Oaklands Road
    PO9 2RL Havant
    17
    England
    EnglandBritish116872760002
    BOUMEESTER, Livia Marguerite Florentine
    Oaklands Road
    PO9 2RL Havant
    17
    England
    Director
    Oaklands Road
    PO9 2RL Havant
    17
    England
    EnglandDutch228366120001
    DARTON, Christopher Harwood
    Oaklands Road
    PO9 2RL Havant
    17
    England
    Director
    Oaklands Road
    PO9 2RL Havant
    17
    England
    EnglandBritish70020710001
    IRVINE, Jacqueline Jean
    Oaklands Road
    PO9 2RL Havant
    17
    England
    Director
    Oaklands Road
    PO9 2RL Havant
    17
    England
    United KingdomBritish84699850001
    KRAMER, Cornelis Johannes
    Oaklands Road
    PO9 2RL Havant
    17
    England
    Director
    Oaklands Road
    PO9 2RL Havant
    17
    England
    United KingdomDutch167384680001
    TURGUT-THOMPSON, Natalie Filiz
    Oaklands Road
    PO9 2RL Havant
    17
    England
    Director
    Oaklands Road
    PO9 2RL Havant
    17
    England
    United KingdomBritish264569440001
    CONGDON, Philip John
    13 Rosslyn Road
    TW1 2AR Twickenham
    Etna Community Centre Room 19
    Middx
    England
    Director
    13 Rosslyn Road
    TW1 2AR Twickenham
    Etna Community Centre Room 19
    Middx
    England
    EnglandBritish69100150001
    HOLMAN, Felicite
    Jillian Close
    TW12 2NX Hampton
    18
    Middlesex
    England
    Director
    Jillian Close
    TW12 2NX Hampton
    18
    Middlesex
    England
    United KingdomBritish154173180001
    JOHNSTON, William Wylie
    Berri St
    H2L4H2 Montreal
    3951
    Quebec
    Canada
    Director
    Berri St
    H2L4H2 Montreal
    3951
    Quebec
    Canada
    CanadaCanadian150144920002
    MCGUINNESS, John Darwin
    St Stephen's Mews
    W2 5QZ London
    12
    United Kingdom
    Director
    St Stephen's Mews
    W2 5QZ London
    12
    United Kingdom
    EnglandBritish134488600001
    MILROY, Duncan Taylor
    Hampton Court Road
    KT8 9DA East Molesey
    Oaklands
    England
    Director
    Hampton Court Road
    KT8 9DA East Molesey
    Oaklands
    England
    United KingdomBritish33893950001
    OPANUGA, Olabisi Olumide
    30 Red Lion Street
    TW9 1RB Richmond Upon Thames
    Office 82
    England
    Director
    30 Red Lion Street
    TW9 1RB Richmond Upon Thames
    Office 82
    England
    EnglandBritish221556190002
    PRITCHARD, Philip
    13 Rosslyn Road
    TW1 2AR Twickenham
    Etna Community Centre
    Middlesex
    England
    Director
    13 Rosslyn Road
    TW1 2AR Twickenham
    Etna Community Centre
    Middlesex
    England
    EnglandBritish106043750001
    ROSS, Peter Duncan Munro
    Walpole Gardens
    TW2 5SL Twickenham
    1
    Middlesex
    Director
    Walpole Gardens
    TW2 5SL Twickenham
    1
    Middlesex
    EnglandBritish134488610001
    SHANAHAN, Patrick John, Father
    London Road
    TW1 3RR Twickenham
    16a
    England
    Director
    London Road
    TW1 3RR Twickenham
    16a
    England
    United KingdomBritish167367900001
    VELOSA-AYRES, Poppy Alexandra
    30 Red Lion Street
    TW9 1RB Richmond Upon Thames
    Office 82
    England
    Director
    30 Red Lion Street
    TW9 1RB Richmond Upon Thames
    Office 82
    England
    EnglandBritish179541030002

    Who are the persons with significant control of STREETINVEST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Darwin Mcguinness
    13 Rosslyn Road
    TW1 2AR Twickenham
    Etna Community Centre Room 19
    Middx
    England
    Apr 06, 2016
    13 Rosslyn Road
    TW1 2AR Twickenham
    Etna Community Centre Room 19
    Middx
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Duncan Munro Ross
    13 Rosslyn Road
    TW1 2AR Twickenham
    Etna Community Centre Room 19
    Middx
    England
    Apr 06, 2016
    13 Rosslyn Road
    TW1 2AR Twickenham
    Etna Community Centre Room 19
    Middx
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for STREETINVEST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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