Company Name99 Streatham Hill Limited
Company StatusDissolved
Company Number10156590
CategoryPrivate Limited Company
Incorporation Date29 April 2016(7 years, 12 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Yoshiko Shima
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed01 May 2016(2 days after company formation)
Appointment Duration5 years, 6 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Station Parade
Uxbridge Road
London
W5 3LD
Director NamePascual Hamid Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTribec House 58 Edward Road
London
EN4 8AZ

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 October 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a and situate at ground floor and basement, 99 streatham hill, london.
Outstanding
5 September 2016Delivered on: 8 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 January 2018Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
24 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
24 July 2017Notification of Yoshiko Shima as a person with significant control on 31 May 2016 (2 pages)
24 July 2017Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
24 July 2017Notification of Yoshiko Shima as a person with significant control on 31 May 2016 (2 pages)
18 October 2016Registration of charge 101565900002, created on 11 October 2016 (9 pages)
18 October 2016Registration of charge 101565900002, created on 11 October 2016 (9 pages)
8 September 2016Registration of charge 101565900001, created on 5 September 2016 (8 pages)
8 September 2016Registration of charge 101565900001, created on 5 September 2016 (8 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
(3 pages)
14 June 2016Appointment of Mrs Yoshiko Shima as a director on 1 May 2016 (2 pages)
14 June 2016Termination of appointment of Pascual Hamid Ouramdane as a director on 1 May 2016 (1 page)
14 June 2016Termination of appointment of Pascual Hamid Ouramdane as a director on 1 May 2016 (1 page)
14 June 2016Appointment of Mrs Yoshiko Shima as a director on 1 May 2016 (2 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
29 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-29
  • GBP 100
(22 pages)
29 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-29
  • GBP 100
(22 pages)