Company NameStreit UK Limited
Company StatusDissolved
Company Number08043845
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date23 January 2019 (5 years, 3 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 NameGuerman Goutorov
Date of BirthJuly 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCarlton House 19 West Street
Epsom
Surrey
KT18 7RL
Director NameMr Jeremy Rogers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Cumberland Road
Leeds
LS6 2EF

Contact

Websitewww.haagstreituk.com
Telephone01279 883720
Telephone regionBishops Stortford

Location

Registered Address4th Floor 5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Turnover£2
Gross Profit-£69,429
Net Worth-£246,822
Cash£42,062
Current Liabilities£348,893

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 January 2019Final Gazette dissolved following liquidation (1 page)
23 October 2018Completion of winding up (1 page)
8 March 2018Order of court to wind up (3 pages)
3 July 2017Registered office address changed from 77 Piccadilly London W1J 8HU England to 4th Floor 5 Chancery Lane London WC2A 1LG on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 77 Piccadilly London W1J 8HU England to 4th Floor 5 Chancery Lane London WC2A 1LG on 3 July 2017 (1 page)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2016Micro company accounts made up to 31 December 2015 (1 page)
13 June 2016Micro company accounts made up to 31 December 2015 (1 page)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Registered office address changed from 5 Chancery Lane London EC4A 1BL to 77 Piccadilly London W1J 8HU on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 5 Chancery Lane London EC4A 1BL to 77 Piccadilly London W1J 8HU on 31 July 2015 (1 page)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 October 2013Registered office address changed from 1St Floor 12 Old Bond Street London W1S 4PW on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 1St Floor 12 Old Bond Street London W1S 4PW on 22 October 2013 (1 page)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
13 May 2013Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 13 May 2013 (2 pages)
13 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
13 May 2013Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 13 May 2013 (2 pages)
13 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
26 April 2012Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Jeremy Rogers as a director (1 page)
26 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100
(3 pages)
26 April 2012Appointment of Guerman Goutorov as a director (2 pages)
26 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100
(3 pages)
26 April 2012Appointment of Guerman Goutorov as a director (2 pages)
26 April 2012Termination of appointment of Jeremy Rogers as a director (1 page)
24 April 2012Incorporation (36 pages)
24 April 2012Incorporation (36 pages)