London
SW6 2UT
Director Name | Mr Peterson Steven Jervier |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1996(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Elthorne Avenue London W7 2YJ |
Director Name | Nicola Lesley Mansfield |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2002) |
Role | Office Manager |
Correspondence Address | 66 Strathville Road London SW18 4RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | La Corporate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1996(1 year after company formation) |
Appointment Duration | 14 years (resigned 17 August 2010) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 36 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
23 March 2012 | Voluntary strike-off action has been suspended (1 page) |
23 March 2012 | Voluntary strike-off action has been suspended (1 page) |
24 February 2012 | Voluntary strike-off action has been suspended (1 page) |
24 February 2012 | Voluntary strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Termination of appointment of La Corporate Ltd as a secretary (1 page) |
22 August 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
22 August 2011 | Termination of appointment of La Corporate Ltd as a secretary (1 page) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Director's details changed for Lesley Ellen Alexander on 5 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Lesley Ellen Alexander on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Lesley Ellen Alexander on 5 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 6 October 2009 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 35 ballards lane finchley london N3 1XW (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 35 ballards lane finchley london N3 1XW (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
9 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 325 latimer road 7 ivebury court london W10 6RA (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 325 latimer road 7 ivebury court london W10 6RA (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
8 March 2004 | Amended accounts made up to 31 March 2002 (3 pages) |
8 March 2004 | Amended accounts made up to 31 March 2002 (3 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
30 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
26 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
26 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 October 1999 | Return made up to 17/08/99; full list of members
|
21 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
28 September 1999 | Company name changed street hype records LIMITED\certificate issued on 29/09/99 (2 pages) |
28 September 1999 | Company name changed street hype records LIMITED\certificate issued on 29/09/99 (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
12 August 1999 | Director resigned (2 pages) |
12 August 1999 | Director resigned (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (1 page) |
14 September 1998 | Return made up to 17/08/98; change of members (6 pages) |
14 September 1998 | Return made up to 17/08/98; change of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Return made up to 17/08/97; full list of members (8 pages) |
11 February 1998 | Return made up to 17/08/97; full list of members (8 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (1 page) |
11 June 1997 | Full accounts made up to 31 December 1996 (1 page) |
1 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
1 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
4 April 1996 | Accounting reference date notified as 31/12 (1 page) |
4 April 1996 | Accounting reference date notified as 31/12 (1 page) |
17 August 1995 | Incorporation (17 pages) |
17 August 1995 | Incorporation (34 pages) |