Company NameStreetaccount Limited
Company StatusDissolved
Company Number05832186
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameGregory Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2010(4 years, 4 months after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1135
Maple Way
Jackson
Wy 97403
United States
Secretary NameMrs Rachel Stern
StatusClosed
Appointed12 July 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 October 2013)
RoleCompany Director
Correspondence AddressBroadgate West Ii 5th Floor
1 Snowden Street
London
EC2A 2DQ
Director NameStreetaccount Llc (Corporation)
StatusClosed
Appointed14 June 2006(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 01 October 2013)
Correspondence Address1135 Maple Way
2nd Floor
Jackson
Wyoming
Wy 83001
Director NameMr Francois Xavier Bery
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2012(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 May 2013)
RoleVp International Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West Ii 5th Floor
1 Snowden Street
London
EC2A 2DQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2006(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2012)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX

Contact

Websitewww.factset.com/
Telephone020 30097000
Telephone regionLondon

Location

Registered AddressBroadgate West Ii 5th Floor
1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Factset Europe Limited
100.00%
Ordinary

Financials

Year2014
Turnover£458,772
Net Worth£183,037
Cash£40,512
Current Liabilities£78,241

Accounts

Latest Accounts28 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 June

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(5 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(5 pages)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
3 June 2013Total exemption full accounts made up to 28 June 2012 (11 pages)
3 June 2013Total exemption full accounts made up to 28 June 2012 (11 pages)
14 May 2013Termination of appointment of Francois Bery as a director (1 page)
14 May 2013Termination of appointment of Francois Xavier Bery as a director on 14 May 2013 (1 page)
17 April 2013Previous accounting period shortened from 31 August 2012 to 28 June 2012 (1 page)
17 April 2013Previous accounting period shortened from 31 August 2012 to 28 June 2012 (1 page)
14 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 July 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
26 July 2012Appointment of Mr Francois-Xavier Bery as a director (2 pages)
26 July 2012Appointment of Mr Francois-Xavier Bery as a director on 26 July 2012 (2 pages)
26 July 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
24 July 2012Registered office address changed from Kings Wharf, 20-30 Kings Road Reading Berkshire RG1 3EX on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Secretarial Services Limited as a secretary (1 page)
24 July 2012Appointment of Mrs Rachel Stern as a secretary (1 page)
24 July 2012Termination of appointment of Secretarial Services Limited as a secretary on 12 July 2012 (1 page)
24 July 2012Registered office address changed from Kings Wharf, 20-30 Kings Road Reading Berkshire RG1 3EX on 24 July 2012 (1 page)
24 July 2012Appointment of Mrs Rachel Stern as a secretary on 12 July 2012 (1 page)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Appointment of Gregory Jones as a director (3 pages)
3 October 2011Appointment of Gregory Jones as a director on 30 September 2010 (3 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Streetaccount Llc on 1 October 2009 (2 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Streetaccount Llc on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Streetaccount Llc on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
30 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
29 June 2007Return made up to 30/05/07; full list of members (2 pages)
29 June 2007Return made up to 30/05/07; full list of members (2 pages)
27 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
30 May 2006Incorporation (12 pages)
30 May 2006Incorporation (12 pages)