Company NameThestreet.com UK Limited
Company StatusDissolved
Company Number03757427
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Previous NameHammergrove Limited

Business Activity

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

Directors

Director NameThomas Clarke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address6 Arrowsmith Drive
Bridgewater
Nj 08807
United States
Director NameClaudia Isobel Jay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Correspondence Address118 Cloudesley Road
London
N1 0EA
Director NameBryan Levine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleFinance Director
Correspondence Address13 Poets Road
London
N5 2SL
Secretary NameBryan Levine
NationalityBritish
StatusCurrent
Appointed02 December 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleFinance Director
Correspondence Address13 Poets Road
London
N5 2SL
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameKevin English
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1999(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 1999)
RoleChairman Ceo & President
Correspondence Address167 Godfrey Road East
Weston
Ct 06883
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPrice Waterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2001Registered office changed on 07/06/01 from: cardinal towers 12 farringdon road london EC1M 3HS (1 page)
5 June 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2001Declaration of solvency (7 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2000Registered office changed on 07/03/00 from: clifford chance london EC1A 4JJ (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (3 pages)
24 December 1999New secretary appointed (3 pages)
24 December 1999New director appointed (2 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
8 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
18 June 1999Company name changed hammergrove LIMITED\certificate issued on 18/06/99 (2 pages)
21 April 1999Incorporation (24 pages)