Company NameNow Street Limited
Company StatusDissolved
Company Number04044424
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameIan David Woodley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Royal Oak Road
Woking
Surrey
GU21 7PJ
Director NameGavin Grace
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleBusiness
Correspondence Address4 Bellevue Lane
Emsworth
Hampshire
PO10 7PX
Secretary NameIan David Woodley
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLynton
136 Balcombe Road
Horley
Surrey
RH6 9DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 April 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2008)
Correspondence AddressQuadrant House, Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House Floor 6
17 Thomas More Street
Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
17 October 2008Registered office changed on 17/10/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
1 March 2008Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page)
24 August 2007Return made up to 20/07/07; full list of members (2 pages)
23 August 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 September 2006Return made up to 20/07/06; full list of members (2 pages)
25 September 2006Return made up to 20/07/05; full list of members; amend (5 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Registered office changed on 18/04/06 from: 136 balcombe road horley surrey RH6 9DS (1 page)
30 September 2005Return made up to 20/07/05; full list of members (3 pages)
9 May 2005Secretary resigned (1 page)
25 April 2005Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (2 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 January 2005New director appointed (2 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Return made up to 20/07/03; change of members (6 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
13 September 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
7 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 March 2001Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (3 pages)
29 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (3 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
1 August 2000Incorporation (13 pages)