STREETINVEST
Overview
| Company Name | STREETINVEST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06745235 |
| 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 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 Address | No |
What are the latest accounts for STREETINVEST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for STREETINVEST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 32 pages | AA | ||
Termination of appointment of Poppy Alexandra Velosa-Ayres as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Olabisi Olumide Opanuga as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Ibironke Basirat Adeagbo as a director on Apr 01, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 1 Walpole Gardens Twickenham Middlesex England to 1 Walpole Gardens Twickenham TW2 5SL on Nov 06, 2020 | 1 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Philip Pritchard as a director on Jul 21, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Natalie Filiz Turgut-Thompson as a director on Sep 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Olabisi Olumide Opanuga as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 30 pages | AA | ||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan Taylor Milroy as a director on Nov 16, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2017 | 29 pages | AA | ||
Who are the officers of STREETINVEST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADEAGBO, Ibironke Basirat | Director | Oaklands Road PO9 2RL Havant 17 England | England | British | 116872760002 | |||||
| BOUMEESTER, Livia Marguerite Florentine | Director | Oaklands Road PO9 2RL Havant 17 England | England | Dutch | 228366120001 | |||||
| DARTON, Christopher Harwood | Director | Oaklands Road PO9 2RL Havant 17 England | England | British | 70020710001 | |||||
| IRVINE, Jacqueline Jean | Director | Oaklands Road PO9 2RL Havant 17 England | United Kingdom | British | 84699850001 | |||||
| KRAMER, Cornelis Johannes | Director | Oaklands Road PO9 2RL Havant 17 England | United Kingdom | Dutch | 167384680001 | |||||
| TURGUT-THOMPSON, Natalie Filiz | Director | Oaklands Road PO9 2RL Havant 17 England | United Kingdom | British | 264569440001 | |||||
| CONGDON, Philip John | Director | 13 Rosslyn Road TW1 2AR Twickenham Etna Community Centre Room 19 Middx England | England | British | 69100150001 | |||||
| HOLMAN, Felicite | Director | Jillian Close TW12 2NX Hampton 18 Middlesex England | United Kingdom | British | 154173180001 | |||||
| JOHNSTON, William Wylie | Director | Berri St H2L4H2 Montreal 3951 Quebec Canada | Canada | Canadian | 150144920002 | |||||
| MCGUINNESS, John Darwin | Director | St Stephen's Mews W2 5QZ London 12 United Kingdom | England | British | 134488600001 | |||||
| MILROY, Duncan Taylor | Director | Hampton Court Road KT8 9DA East Molesey Oaklands England | United Kingdom | British | 33893950001 | |||||
| OPANUGA, Olabisi Olumide | Director | 30 Red Lion Street TW9 1RB Richmond Upon Thames Office 82 England | England | British | 221556190002 | |||||
| PRITCHARD, Philip | Director | 13 Rosslyn Road TW1 2AR Twickenham Etna Community Centre Middlesex England | England | British | 106043750001 | |||||
| ROSS, Peter Duncan Munro | Director | Walpole Gardens TW2 5SL Twickenham 1 Middlesex | England | British | 134488610001 | |||||
| SHANAHAN, Patrick John, Father | Director | London Road TW1 3RR Twickenham 16a England | United Kingdom | British | 167367900001 | |||||
| VELOSA-AYRES, Poppy Alexandra | Director | 30 Red Lion Street TW9 1RB Richmond Upon Thames Office 82 England | England | British | 179541030002 |
Who are the persons with significant control of STREETINVEST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Darwin Mcguinness | 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
| |||
| Mr Peter Duncan Munro Ross | 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
| |||
What are the latest statements on persons with significant control for STREETINVEST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 24, 2016 | The 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