Company NameHoxton Street Management Company Limited
Company StatusDissolved
Company Number03897123
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Peter Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 October 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherryholt Lane
East Bridgford
Nottingham
NG13 8PN
Secretary NameMartin Richard Watson
NationalityBritish
StatusResigned
Appointed18 November 2000(11 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressThe Old Forge
4 Goadby Road
Waltham
Leicestershire
LE14 4AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Cranwood Street
London
EC1V 9PE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,397
Net Worth£6
Cash£31
Current Liabilities£11,033

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 July 2008Appointment terminated secretary martin watson (1 page)
14 July 2008Appointment terminated director andrew watson (1 page)
27 December 2007Registered office changed on 27/12/07 from: 5 cherryholt lane east bridgford nottingham NG13 8PN (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 January 2007Return made up to 20/12/06; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
12 January 2004Return made up to 20/12/03; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 20/12/02; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 20/12/01; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
22 March 2001Ad 17/01/00--------- £ si 5@1 (2 pages)
27 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
27 February 2001New secretary appointed (2 pages)
25 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 January 2000New director appointed (1 page)
20 December 1999Incorporation (18 pages)