Company NameStreetbyte Limited
Company StatusDissolved
Company Number03655179
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Glenn Herbert Hardy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(2 weeks, 6 days after company formation)
Appointment Duration20 years, 5 months (closed 23 April 2019)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Madingley Court
Willoughby Road
Twickenham
TW1 2QN
Secretary NameMr Stuart David Carpenter
StatusClosed
Appointed30 December 2009(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressFourth Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Secretary NameLeon Kenneth Hardy
NationalityBritish
StatusResigned
Appointed12 November 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address2 Ogwell End Drive
Ogwell
Newton Abbot
Devon
TQ12 6FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAlb Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2008)
Correspondence AddressAlb House
4 Brighton Road
Horsham
West Sussex
RH13 5BA

Contact

Telephone020 88916444
Telephone regionLondon

Location

Registered AddressFourth Floor
18-20 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

2 at £1Mr Glenn Herbert Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,375
Cash£100
Current Liabilities£28,583

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

9 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (3 pages)
14 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Secretary's details changed for Mr Stuart David Carpenter on 26 September 2015 (1 page)
7 October 2015Secretary's details changed for Mr Stuart David Carpenter on 26 September 2015 (1 page)
26 September 2015Registered office address changed from 3rd Floor Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page)
26 September 2015Registered office address changed from 3rd Floor Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
6 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from 12 Madingley Court Willoughby Road Twickenham TW1 2QN on 14 October 2010 (1 page)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from 12 Madingley Court Willoughby Road Twickenham TW1 2QN on 14 October 2010 (1 page)
5 January 2010Appointment of Mr Stuart David Carpenter as a secretary (1 page)
5 January 2010Appointment of Mr Stuart David Carpenter as a secretary (1 page)
9 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 September 2008Appointment terminated secretary alb secretarial LIMITED (1 page)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Appointment terminated secretary alb secretarial LIMITED (1 page)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 November 2007Return made up to 07/09/07; full list of members (2 pages)
5 November 2007Return made up to 07/09/07; full list of members (2 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
2 February 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 January 2007New secretary appointed (3 pages)
23 January 2007New secretary appointed (3 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
12 September 2006Return made up to 07/09/06; full list of members (2 pages)
12 September 2006Return made up to 07/09/06; full list of members (2 pages)
2 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 September 2005Return made up to 07/09/05; full list of members (2 pages)
7 September 2005Return made up to 07/09/05; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 September 2004Return made up to 20/09/04; full list of members (6 pages)
27 September 2004Return made up to 20/09/04; full list of members (6 pages)
15 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 October 2003Return made up to 08/10/03; full list of members (6 pages)
14 October 2003Return made up to 08/10/03; full list of members (6 pages)
3 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
25 October 2001Return made up to 23/10/01; full list of members (6 pages)
25 October 2001Return made up to 23/10/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 November 2000Return made up to 23/10/00; full list of members (6 pages)
8 November 2000Return made up to 23/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
16 December 1998Director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 1998Incorporation (13 pages)
23 October 1998Incorporation (13 pages)