Company NameThe Street Sissinghurst Management Company Limited
Company StatusDissolved
Company Number05587605
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Arthur Treadaway
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary NameMr Philip Self
StatusClosed
Appointed11 October 2008(3 years after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address38 Diceland Road
Banstead
Surrey
SM7 2ET
Secretary NamePeter West
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address55 Carshalton Road
Sutton
Surrey
SM1 4LH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressOaks House, 12-22 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 January 2010Appointment of Mr Philip Self as a secretary (1 page)
6 January 2010Director's details changed for Mr Paul Arthur Treadaway on 10 October 2009 (2 pages)
6 January 2010Termination of appointment of Peter West as a secretary (1 page)
6 January 2010Director's details changed for Mr Paul Arthur Treadaway on 10 October 2009 (2 pages)
6 January 2010Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Termination of appointment of Peter West as a secretary (1 page)
6 January 2010Director's details changed for Paul Treadaway on 11 October 2008 (1 page)
6 January 2010Director's details changed for Paul Treadaway on 11 October 2008 (1 page)
6 January 2010Appointment of Mr Philip Self as a secretary (1 page)
5 January 2010Annual return made up to 10 October 2008 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 10 October 2008 with a full list of shareholders (3 pages)
19 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 November 2008Accounts made up to 31 October 2008 (2 pages)
3 January 2008Accounts made up to 31 October 2006 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
3 January 2008Registered office changed on 03/01/08 from: bank house bank street tonbridge kent TN9 1BD (1 page)
3 January 2008Registered office changed on 03/01/08 from: bank house bank street tonbridge kent TN9 1BD (1 page)
3 January 2008Return made up to 10/10/07; full list of members (2 pages)
3 January 2008Return made up to 10/10/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 180 high street tonbridge kent TN9 1BD (1 page)
24 April 2007Registered office changed on 24/04/07 from: 180 high street tonbridge kent TN9 1BD (1 page)
21 November 2006Return made up to 10/10/06; full list of members (6 pages)
21 November 2006Return made up to 10/10/06; full list of members (6 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
10 October 2005Incorporation (17 pages)
10 October 2005Incorporation (17 pages)