Company NameStreet College Limited
Company StatusDissolved
Company Number05799171
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Lucas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Huddersfield Road
Diggle
Saddleworth
Lancashire
OL3 5NT
Secretary NameJoy Lucas
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5NT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,797
Cash£31,384
Current Liabilities£25,249

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1
(4 pages)
7 September 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1
(4 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 27/04/09; full list of members (3 pages)
4 June 2009Return made up to 27/04/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 June 2008Return made up to 27/04/08; full list of members (3 pages)
24 June 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 May 2007Ad 27/04/06-27/04/06 £ si 1@1=1 (1 page)
17 May 2007Ad 27/04/06-27/04/06 £ si 1@1=1 (1 page)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
27 April 2006Incorporation (17 pages)
27 April 2006Incorporation (17 pages)