Company NameStreet Support Ltd
Company StatusDissolved
Company Number08714065
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr John Mark Amartey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 19 January 2016)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Courthouse Road
London
N12 7PJ
Director NameMr Iheanyichukwu Eze Michael Wadibia
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed05 December 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 19 January 2016)
RoleSenior Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address38 Courthouse Road
London
N12 7PJ
Director NamePenay Pembe Mehmet
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleHousing Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address116 Ballards Lane
London
N3 2DN

Location

Registered Address116 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Dipak Shah
25.00%
Ordinary
250 at £1Fagoon Shah
25.00%
Ordinary
250 at £1Kishor Patel
25.00%
Ordinary
250 at £1Penay Mehmet
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Register inspection address has been changed to 38 Courthouse Road London N12 7PJ (1 page)
5 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Register inspection address has been changed to 38 Courthouse Road London N12 7PJ (1 page)
5 February 2015Termination of appointment of Penay Pembe Mehmet as a director on 11 December 2014 (1 page)
5 February 2015Termination of appointment of Penay Pembe Mehmet as a director on 11 December 2014 (1 page)
5 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
20 January 2015Termination of appointment of Penay Pembe Mehmet as a director on 11 December 2014 (2 pages)
20 January 2015Termination of appointment of Penay Pembe Mehmet as a director on 11 December 2014 (2 pages)
9 January 2015Appointment of Mr John Mark Amartey as a director on 5 December 2014 (2 pages)
9 January 2015Appointment of Mr Iheanyichukwu Eze Michael Wadibia as a director on 5 December 2014 (2 pages)
9 January 2015Appointment of Mr John Mark Amartey as a director on 5 December 2014 (2 pages)
9 January 2015Appointment of Mr John Mark Amartey as a director on 5 December 2014 (2 pages)
9 January 2015Termination of appointment of Penay Pembe Mehmet as a director on 11 December 2014 (1 page)
9 January 2015Appointment of Mr Iheanyichukwu Eze Michael Wadibia as a director on 5 December 2014 (2 pages)
9 January 2015Termination of appointment of Penay Pembe Mehmet as a director on 11 December 2014 (1 page)
9 January 2015Appointment of Mr Iheanyichukwu Eze Michael Wadibia as a director on 5 December 2014 (2 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)