Company NameStreet Talk Limited
Company StatusDissolved
Company Number03794755
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAli S Akhtar
NationalityBritish
StatusClosed
Appointed06 July 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address35 Leamington Road
Southall
Middlesex
UB2 5JE
Director NameKamran Khalid
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed07 July 2000(1 year after company formation)
Appointment Duration1 year, 8 months (closed 26 March 2002)
RoleTrader
Correspondence Address122 Granville Avenue
Slough
Berkshire
SL2 1JT
Director NameBashir Ahmed Malik
Date of BirthMarch 1943 (Born 81 years ago)
NationalityPakistani
StatusClosed
Appointed03 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2002)
RoleRetail Mobile
Correspondence Address45 Ranelagh Road
Southall
Middlesex
UB1 1DJ
Director NameIshtiaq Malik
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed03 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2002)
RoleRetail Mobile
Correspondence Address45 Ranelagh Road
Southall
Middlesex
UB1 1DJ
Secretary NameBashir Ahmed Malik
NationalityPakistani
StatusClosed
Appointed03 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2002)
RoleRetail Mobile
Correspondence Address45 Ranelagh Road
Southall
Middlesex
UB1 1DJ
Director NameSuchit Punnose
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed06 July 1999(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 01 June 2000)
RoleTrader
Correspondence Address35 Leamington Road
Southall
Middlesex
UB2 5JE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address509 High Road
Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
20 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 118A the broadway southall middlesex UB1 1QF (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 56 saxon road southall middlesex UB1 1QL (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 July 1999Director resigned (1 page)
24 June 1999Incorporation (14 pages)