Company NameStreetcreds Limited
Company StatusDissolved
Company Number04001776
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Anthony Nicholson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 21
3 Ludgate Square
London
EC4M 7AS
Secretary NameHampton Secretaries (Corporation)
StatusClosed
Appointed25 May 2000(same day as company formation)
Correspondence AddressSuite 21 3 Ludgate Square
London
EC4M 7AS
Secretary NameMr Ozgun Tahir Halil
NationalityBritish
StatusResigned
Appointed05 February 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2004)
RoleAccountant
Correspondence Address112-113 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 21
3 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(4 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(4 pages)
12 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Hampton Secretaries on 25 May 2010 (2 pages)
1 June 2010Secretary's details changed for Hampton Secretaries on 25 May 2010 (2 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
28 January 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
29 May 2009Return made up to 25/05/09; full list of members (3 pages)
29 May 2009Return made up to 25/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
11 June 2007Return made up to 25/05/07; no change of members (6 pages)
11 June 2007Return made up to 25/05/07; no change of members (6 pages)
31 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
31 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
28 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
28 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
13 June 2005Return made up to 25/05/05; full list of members (6 pages)
13 June 2005Return made up to 25/05/05; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
14 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
10 June 2004Return made up to 25/05/04; full list of members (7 pages)
10 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
5 February 2004Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HP (1 page)
5 February 2004Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HP (1 page)
14 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2003Return made up to 25/05/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
24 September 2002Registered office changed on 24/09/02 from: 112-113 the chambers chelsea harbour london SW10 0XF (1 page)
24 September 2002Registered office changed on 24/09/02 from: 112-113 the chambers chelsea harbour london SW10 0XF (1 page)
16 July 2002Return made up to 25/05/02; full list of members (7 pages)
16 July 2002Return made up to 25/05/02; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
8 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
25 June 2001Return made up to 25/05/01; full list of members (6 pages)
25 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounting reference date extended from 31/05/01 to 30/10/01 (1 page)
1 May 2001Accounting reference date extended from 31/05/01 to 30/10/01 (1 page)
9 April 2001Registered office changed on 09/04/01 from: 4TH floor, 17 waterloo place london SW1Y 4AR (1 page)
9 April 2001Registered office changed on 09/04/01 from: 4TH floor, 17 waterloo place london SW1Y 4AR (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
25 May 2000Incorporation (31 pages)
25 May 2000Incorporation (31 pages)