STREET STUFF LIMITED

Register to unlock more data on OkredoRegister

STREET STUFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05166695

Incorporation date

29/06/2004

Size

Full

Contacts

Registered address

Registered address

59-65 Worship Street, London EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-07-31
dot icon04/11/2010
Appointment of Kirsty Mcshannon as a secretary
dot icon04/11/2010
Termination of appointment of Elaine Marriner as a secretary
dot icon25/08/2010
Appointment of Mrs Elaine Marriner as a secretary
dot icon25/08/2010
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2010-06-29
dot icon28/04/2010
Full accounts made up to 2009-07-31
dot icon28/03/2010
Appointment of Mr Simon Richard Fox as a director
dot icon11/03/2010
Appointment of a director
dot icon10/03/2010
Director's details changed for Gavin Aldrich on 2010-03-11
dot icon10/03/2010
Termination of appointment of Adam Driscoll as a director
dot icon24/09/2009
Director's Change of Particulars / adam driscoll / 25/09/2009 / Date of Birth was: 10-Sep-1960, now: 06-Aug-1968
dot icon17/08/2009
Auditor's resignation
dot icon05/08/2009
Full accounts made up to 2008-07-31
dot icon29/07/2009
Director's Change of Particulars / gavin aldrich / 29/07/2009 / HouseName/Number was: , now: 24; Street was: 26 chamberlain drive, now: boars head avenue; Post Town was: wilmslow, now: standish; Region was: cheshire, now: wigan; Post Code was: SK9 2SN, now: WN6 0BH
dot icon28/07/2009
Return made up to 30/06/09; full list of members
dot icon13/05/2009
Director's Change of Particulars / adam driscoll / 14/05/2009 / HouseName/Number was: , now: 15; Street was: 81 hartle lane, now: oval road; Area was: belbroughton, now: london; Post Town was: stourbridge, now: NW1 7EA; Region was: west midlands, now: london; Post Code was: DY9 9TN, now: NW1 7EA
dot icon06/01/2009
Return made up to 30/06/08; full list of members; amend
dot icon10/12/2008
Appointment Terminated Director paul carr
dot icon05/08/2008
Return made up to 30/06/08; full list of members
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Location of register of members
dot icon20/07/2008
Registered office changed on 21/07/2008 from zepplin building 59-61 farringdon road london EC1M 3JB
dot icon06/03/2008
Return made up to 30/06/07; full list of members; amend
dot icon06/02/2008
Full accounts made up to 2007-07-31
dot icon19/11/2007
Director's particulars changed
dot icon28/10/2007
Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG
dot icon20/10/2007
Resolutions
dot icon15/10/2007
New director appointed
dot icon16/08/2007
Registered office changed on 17/08/07 from: zeppelin building 59-61 farringdon road london EC1M 3JB
dot icon12/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon04/07/2007
Nc inc already adjusted 11/06/07
dot icon04/07/2007
Resolutions
dot icon01/07/2007
Return made up to 30/06/07; full list of members
dot icon28/06/2007
Ad 11/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon07/06/2007
Accounts made up to 2006-07-31
dot icon17/04/2007
Director resigned
dot icon29/06/2006
Return made up to 30/06/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-07-31
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Director resigned
dot icon26/10/2005
Secretary's particulars changed
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon18/07/2005
Registered office changed on 19/07/05
dot icon18/07/2005
Director's particulars changed
dot icon18/07/2005
Location of debenture register address changed
dot icon18/07/2005
Location of register of members address changed
dot icon03/04/2005
Secretary's particulars changed
dot icon08/02/2005
Registered office changed on 09/02/05 from: 109A regents park road primrose hill london NW1 8UR
dot icon08/09/2004
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon12/07/2004
New secretary appointed
dot icon30/06/2004
Registered office changed on 01/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STREET STUFF LIMITED

STREET STUFF LIMITED is an(a) Dissolved company incorporated on 29/06/2004 with the registered office located at 59-65 Worship Street, London EC2A 2DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STREET STUFF LIMITED?

toggle

STREET STUFF LIMITED is currently Dissolved. It was registered on 29/06/2004 and dissolved on 23/01/2012.

Where is STREET STUFF LIMITED located?

toggle

STREET STUFF LIMITED is registered at 59-65 Worship Street, London EC2A 2DU.

What does STREET STUFF LIMITED do?

toggle

STREET STUFF LIMITED operates in the Market research and public opinion polling (74.13 - SIC 2003) sector.

What is the latest filing for STREET STUFF LIMITED?

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved via voluntary strike-off.