Company NameThe Street Hire Limited
Company StatusDissolved
Company Number04888936
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 8 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Timothy James Chapman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RoleSet Builder
Country of ResidenceEngland
Correspondence Address62 Queen Elizabeths Walk
London
N16 5UX
Secretary NameMrs Caroline Anne Chapman
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address62 Queen Elizabeths Walk
London
N16 5UX
Director NameMr Christopher Reginald Purnell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address117 Clifden Road
London
E5 0LW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address8 Langley Grove
New Malden
Surrey
KT3 3AL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

34 at £1Street Studios LTD
34.00%
Ordinary A
33 at £1Street Studios LTD
33.00%
Ordinary B
33 at £1Street Studios LTD
33.00%
Ordinary C

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Change of share class name or designation (2 pages)
23 October 2012Change of share class name or designation (2 pages)
4 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Return made up to 05/09/09; full list of members (4 pages)
8 September 2009Return made up to 05/09/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Return made up to 05/09/08; full list of members (4 pages)
10 September 2008Return made up to 05/09/08; full list of members (4 pages)
25 February 2008Appointment terminated director christopher purnell (1 page)
25 February 2008Appointment terminated director christopher purnell (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007Return made up to 05/09/07; full list of members (3 pages)
10 September 2007Return made up to 05/09/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 05/09/06; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 05/09/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 05/09/05; full list of members (7 pages)
7 September 2005Return made up to 05/09/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 September 2004Return made up to 05/09/04; full list of members (8 pages)
17 September 2004Return made up to 05/09/04; full list of members (8 pages)
2 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
2 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
1 October 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
5 September 2003Incorporation (17 pages)
5 September 2003Incorporation (17 pages)