Company NameStreets Alive Theatre Company Limited
Company StatusDissolved
Company Number04058719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2000(23 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRichard Paul Stevens Katona
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 January 2010)
RoleVolunteer Cantre Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Marine Tower
Abinger Grove
London
SE8 5UY
Director NameMs Rita Mishra
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 January 2010)
RoleArtistic Director
Correspondence Address482a West Green Road
Tottenham
London
N15 3DA
Director NameMs Kate Bowgett
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 26 January 2010)
RoleVol Manager
Country of ResidenceUnited Kingdom
Correspondence Address438 St Ann's Road
London
N15 3JH
Director NameAnne Layzell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 26 January 2010)
RoleCharity Manager
Correspondence Address20c Shirlock Road
London
NW3 2HS
Director NameBola Adigun
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityNigerian
StatusClosed
Appointed26 January 2005(4 years, 5 months after company formation)
Appointment Duration5 years (closed 26 January 2010)
RoleAccountant
Correspondence Address14 Ferguson Court
Gidea Park
Essex
RM2 6RJ
Director NameGreg Barton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCentre Manager
Correspondence Address11 John Campbell Road
London
N16 8JY
Director NameZoe Marriage
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleStudent
Correspondence Address12 Rixon Street
London
N7 7JE
Director NameMadeline Joinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RolePublications Officer
Correspondence Address62 Orkney House
Bemerton Estate
London
N1 0AF
Director NameStephen Alan Dabby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Trinity Rise
London
SW2 2QP
Director NameJonathan Confino
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleJournalist
Correspondence Address22 Avenue Crescent
London
W3 8EP
Director NameKylie Frances Kilgour
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2006)
RolePolicy Officer
Country of ResidenceAustralia
Correspondence AddressFlat 1
57 Gloucester Drive
London
N4 2LJ
Secretary NameMr Patrick William Young
NationalityBritish
StatusResigned
Appointed23 February 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2002)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address36 Beresford Road
London
N5 2HZ
Director NameMs Julia Farrington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2004)
RoleArt Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Windus Road
Stoke Newington
London
N16 6UP
Director NameAnna Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2002)
RoleAdministrator
Correspondence Address151 Cedars Road
Clapham
London
SW4 0PS
Director NameMr Patrick William Young
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2004)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address36 Beresford Road
London
N5 2HZ
Director NameJames Edward Archibald Hastie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 September 2004)
RoleFinancial Regulator
Correspondence Address60 Blandford Road
Chiswick
London
W4 1EA
Director NameKatie Abbott
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 2003)
RoleExecutive Assistant
Correspondence Address46 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMichael Brendan Bluett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2003)
RoleProject Manager
Correspondence Address70 Chewton Road
London
E17 7DN
Secretary NameBarbera Maria Van Heel
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2003)
RoleArts Administrator
Correspondence Address34 Scholars Road
London
Sw12
Secretary NameDenise Joy Wong
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 2004)
RoleCompany Director
Correspondence Address33a Paulet Road
London
SE5 9HP
Secretary NameSheelah Sloane
NationalityBritish
StatusResigned
Appointed08 January 2004(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 May 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 George Crescent
London
N10 1AJ
Director NameAlison Lightbourne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2008)
RoleFundraiser
Correspondence AddressFlat 3 38 Nottingham Place
London
W1U 5NU
Director NameTeresa Ariosto
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed26 January 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2007)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 High Sheldon
Sheldon Avenue
London
N6 4NJ
Secretary NameElina Maria Mattila
NationalityFinland
StatusResigned
Appointed03 August 2005(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 April 2006)
RoleCompany Administrator
Correspondence Address20 Netherwood Road
Ground Floor Flat
London
W14 0BJ
Director NameJustin Newman Allen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 March 2007)
RoleTheatre Director
Correspondence Address9a Amor Road
London
W6 0AN
Secretary NameThomas John Brooks
NationalityBritish
StatusResigned
Appointed03 November 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2008)
RoleArts Administrator
Correspondence Address4 Connaught Mansions
390 Coldharbour Lane Brixton
London
SW9 8LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressLambeth Mission
3-5 Lambeth Road
London
SE1 7DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Compulsory strike-off action has been suspended (1 page)
2 April 2009Compulsory strike-off action has been suspended (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
24 August 2007Annual return made up to 11/08/07 (2 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Annual return made up to 11/08/07 (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
31 May 2007Full accounts made up to 31 March 2006 (19 pages)
31 May 2007Full accounts made up to 31 March 2006 (19 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
15 February 2007Annual return made up to 11/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2007Annual return made up to 11/08/06 (8 pages)
6 November 2006New secretary appointed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 14 baylis road london SE1 7AA (1 page)
6 November 2006Registered office changed on 06/11/06 from: 14 baylis road london SE1 7AA (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Annual return made up to 11/08/05 (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Annual return made up to 11/08/05 (3 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
29 April 2005Full accounts made up to 31 March 2004 (17 pages)
29 April 2005Full accounts made up to 31 March 2004 (17 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
12 August 2004Annual return made up to 18/08/04 (6 pages)
12 August 2004Annual return made up to 18/08/04 (6 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
29 September 2003Full accounts made up to 31 March 2003 (16 pages)
29 September 2003Full accounts made up to 31 March 2003 (16 pages)
25 September 2003Annual return made up to 18/08/03 (7 pages)
25 September 2003Annual return made up to 18/08/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
22 November 2002New director appointed (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
7 October 2002Annual return made up to 18/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 October 2002Annual return made up to 18/08/02 (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
5 October 2001Annual return made up to 18/08/01 (5 pages)
5 October 2001Annual return made up to 18/08/01
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director resigned
(5 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
14 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
18 August 2000Incorporation (21 pages)
18 August 2000Incorporation (21 pages)