Company NameStreetlarge Limited
Company StatusDissolved
Company Number02851079
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)
Dissolution Date2 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Michael Herman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address21 Harrow Fields Gardens
Harrow On The Hill
Harrow
Middlesex
HA1 3SN
Director NameChristopher Owen Munton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(2 months after company formation)
Appointment Duration4 years, 6 months (closed 02 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Upper Richmond Road West
East Sheen
London
SW14 8AW
Secretary NameChristopher Owen Munton
NationalityBritish
StatusClosed
Appointed30 November 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 02 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Upper Richmond Road West
East Sheen
London
SW14 8AW
Director NameNigel James Bird
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressThe Old Greyhound
High Street
Watlington
Oxfordshire
OX9 5PZ
Secretary NameNigel James Bird
NationalityBritish
StatusResigned
Appointed28 September 1993(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressThe Old Greyhound
High Street
Watlington
Oxfordshire
OX9 5PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 July 1999Dissolved (1 page)
15 April 1999Completion of winding up (1 page)
4 February 1999Order of court to wind up (2 pages)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
8 December 1997Application for striking-off (1 page)
25 September 1997Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Full accounts made up to 29 February 1996 (13 pages)
16 October 1996Return made up to 07/09/96; no change of members (5 pages)
12 July 1995Full accounts made up to 28 February 1995 (14 pages)