Company Name24 Manchester Street Limited
Company StatusDissolved
Company Number03207443
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameSpeed 5652 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameGiulio Santangelo
NationalityBritish
StatusClosed
Appointed08 November 2001(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address91 Newgatestreet Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5SN
Director NameMr Giulio Santangelo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address34a Rosslyn Hill
London
NW3 1NH
Director NameMr Uri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 week, 1 day after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Sackville Street
Mayfair
London
W1S 3DR
Secretary NameMrs Sharron Nachoom
NationalityGerman
StatusResigned
Appointed12 June 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedreams.co.uk
Telephone0800 6525090
Telephone regionFreephone

Location

Registered Address34a Rosslyn Hill
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Dreamgate Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,471
Cash£45,108
Current Liabilities£36,628

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 October 1997Delivered on: 1 November 1997
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 manchester street london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 October 1997Delivered on: 29 October 1997
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing to the mortgagor or hereafter to become owing to it in respect of the property k/a 24 manchester street london W1.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Registered office address changed from 34 Rosslyn Hill London NW3 1NH on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 34 Rosslyn Hill London NW3 1NH on 3 July 2014 (1 page)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Termination of appointment of Uri Nachoom as a director (1 page)
3 June 2013Appointment of Mr Giulio Santangelo as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Secretary's details changed for Giulio Santangelo on 6 April 2010 (1 page)
4 June 2010Secretary's details changed for Giulio Santangelo on 6 April 2010 (1 page)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2009Director's change of particulars / uri nachoom / 09/01/2009 (2 pages)
27 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 July 2008Director's change of particulars / uri nachoom / 15/03/2005 (1 page)
24 July 2008Return made up to 04/06/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
23 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 04/06/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 04/06/05; full list of members (2 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 04/06/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 04/06/02; full list of members (6 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 June 1999Return made up to 04/06/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
23 June 1998Return made up to 04/06/98; no change of members (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 November 1997Particulars of mortgage/charge (5 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
28 July 1997Return made up to 04/06/97; full list of members (7 pages)
14 January 1997Ad 06/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
7 July 1996Memorandum and Articles of Association (14 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996New director appointed (3 pages)
3 July 1996£ nc 1000/100000 12/06/96 (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1996Company name changed speed 5652 LIMITED\certificate issued on 25/06/96 (2 pages)
20 June 1996Registered office changed on 20/06/96 from: classic house 174-180 street london EC1V 9BP (1 page)
4 June 1996Incorporation (20 pages)