Company NameStreetwise Youth
Company StatusDissolved
Company Number02104191
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1987(37 years, 2 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMike Bell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 10 October 2006)
RoleConsultant
Correspondence Address51 Tanner Street
London
SE1 3PL
Director NameMs Elizabeth Collins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 10 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Fidler Place
Bushey
Hertfordshire
WD23 4UF
Director NameRichard Bee
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(14 years after company formation)
Appointment Duration5 years, 7 months (closed 10 October 2006)
RoleTV Producer
Correspondence Address43 Gordon Mansions
Torrington Place
London
WC1E 7HG
Director NameAndrew Moffatt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2006)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Weavers Court
3 Hague Street
London
E2 6HY
Director NameIsabel White
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2006)
RoleConsultant
Correspondence Address13c Baslow Road
Meads
Eastbourne
East Sussex
BN20 7UL
Secretary NameCiaran McKinney
NationalityIrish
StatusClosed
Appointed18 September 2002(15 years, 6 months after company formation)
Appointment Duration4 years (closed 10 October 2006)
RoleChief Executive
Correspondence AddressFlat 8
57 Oxford Gardens
London
W10 5UJ
Director NameVerena Ruth Tschudin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 July 1992)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
26 Cathcart Road
London
SW10 9NN
Director NameDarryl Alex Telles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 July 1992)
RoleLocal Government Officer
Correspondence Address63 Bramley Road
North Kensington
London
W10 6SY
Director NameSteven Power
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 July 1992)
RoleYouth Worker
Correspondence Address50 Valence Circus
Dagenham
Essex
RM8 3LX
Director NameThomas Brendan O'Mahony
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 1993)
RoleCharity Project Manager
Correspondence AddressParsonage Pightle Rectory Road
Woodham Walter
Maldon
Essex
CM9 6RE
Director NameLady Williams Jane Gillian
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 1993)
RoleHousewife
Correspondence Address48 Thurloe Square
London
SW7 2SX
Director NameNoel Shurman De Villiers
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 1993)
RoleResearch/Development Worker
Correspondence Address10 Durley Road
London
M6 5JS
Director NameGillian Ballance
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 July 1992)
RoleAnalytical Psychologist
Correspondence Address30 Westminster Court
St Albans
Hertfordshire
AL1 2DX
Secretary NameMr Tony Frederick Charles Whitehead
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 August 1993)
RoleCompany Director
Correspondence Address65 Gunterstone Road
London
W14 9BS
Director NameJohn Karl Carter
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 1998)
RoleYouth Community Worker
Correspondence Address25 Branksome Road
Merton Park
London
SW19 3AW
Director NameMr Alexander Adeleke Oyinlola
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed13 July 1992(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 July 1993)
RoleEconomist
Correspondence Address8 Thicket Road
London
SE20 8DD
Director NamePaulette Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 July 1993)
RolePublic Relations
Correspondence Address16 Littlewood
Lewisham
London
SE13 6SD
Director NameDeirdre Donnelly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 1997)
RolePlanning Officer
Correspondence AddressFlat 6 21 Carburton Street
London
W1P 7DQ
Director NameGlenn Palmer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 1993(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2000)
RoleSocial Worker
Correspondence Address46 Holsworthy Square
Elm Street
London
WC1X 0BD
Director NameAnthony George French
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 1997)
RolePrison Governor
Correspondence Address2 Downend House Farm
Dovercourt Road
Bristol
Avon
BS7 9SH
Secretary NameMr Douglas John Wilson
NationalityBritish
StatusResigned
Appointed09 February 1994(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 March 2001)
RoleCompany Director
Correspondence Address12 Thackeray Court
Elystan Place
London
SW3 3LB
Director NameJulian Vincent Hows
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address64 Shakespeare Road
London
SE24 0JZ
Director NameColin Bent
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 2001)
RoleSocial Worker
Correspondence Address6 Roe Lane
Roe Green Village
Kingsbury
NW9 9BJ
Director NameMark Platt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address44 St Paul Street
London
N1 7DA
Director NameJoseph Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressFlat B 12 Halston Road
Greenwich
London
Se10
Director NameCarolyn Belson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2003)
RoleDesigner/Maker + Researcher
Correspondence AddressOrchard Cottage
Thorns Beach Beaulieu
Brockenhurst
Hampshire
SO42 7XN
Director NameDianne Aimable-Lina
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address63a Ripon Road
London
SE18 3QJ
Director NameAlan Howarth
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2001)
RoleConsultant
Correspondence Address11 Downs Bridge Road
Beckenham
Kent
BR3 5HX
Director NameTheresa Clarke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(13 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2000)
RoleLawyer
Correspondence Address26 Brodrick Road
London
SW17 7DY
Director NameTom Stevenson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2003)
RoleCounsillor
Correspondence Address5 Manor Avenue
London
SE4 1PE
Director NameVasili Kapetanakis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth African Greek
StatusResigned
Appointed12 March 2001(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2003)
RoleSocial Worker
Correspondence Address35 Brighton Road
London
N16 8EQ
Director NameNeil Richard Almond
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2002)
RoleSocial Entrepreneur
Correspondence Address26 Coome Wood Hill
Purley
Surrey
CR8 1JN
Director NameSteve Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(14 years after company formation)
Appointment Duration6 months (resigned 10 September 2001)
RoleWriter
Correspondence Address20 Woodlands Road
Stratford Upon Avon
Warwickshire
CV37 0DH
Secretary NameJoanne Clarke
NationalityBritish
StatusResigned
Appointed12 March 2001(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2002)
RoleAdministrator
Correspondence Address140a Allison Road
Harringay
London
N8 0AS
Director NameJakki Morgan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2004)
RoleProject Director
Correspondence Address70 Boyd Road
Colliers Wood
London
SW19 2DG

Location

Registered Address11 Eardley Crescent
London
SW5 9JS
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
31 August 2005Annual return made up to 21/07/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 2005Annual return made up to 21/07/04 (5 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 May 2004Director resigned (1 page)
23 December 2003Full accounts made up to 31 March 2003 (16 pages)
27 August 2003Annual return made up to 21/07/03
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director's particulars changed (1 page)
25 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 October 2002New secretary appointed (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
30 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Full accounts made up to 31 March 2001 (14 pages)
27 January 2002Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
21 November 2000Director resigned (1 page)
13 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 October 2000Director resigned (1 page)
25 July 2000Annual return made up to 21/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 July 1999Annual return made up to 21/07/99 (6 pages)
24 December 1998Director resigned (1 page)
7 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 October 1998Director resigned (1 page)
12 August 1998Annual return made up to 21/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
17 December 1997Full accounts made up to 31 March 1997 (14 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
21 August 1996Annual return made up to 21/07/96
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1996New director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: c/o navh fulham palace bishops avenue london SW6 6EA (1 page)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)