STREETVIBES YOUTH LIMITED

Register to unlock more data on OkredoRegister

STREETVIBES YOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05434986

Incorporation date

25/04/2005

Size

-

Contacts

Registered address

Registered address

Modern House 6 Eltham High Street, Eltham, London SE9 1DACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon06/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon21/05/2019
First Gazette notice for voluntary strike-off
dot icon08/05/2019
Application to strike the company off the register
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon08/05/2018
Appointment of Mr Orlando Clement as a director on 2018-05-01
dot icon08/05/2018
Termination of appointment of Neil Kamal Shah as a director on 2018-04-29
dot icon08/05/2018
Termination of appointment of Ewa Holender as a director on 2018-04-29
dot icon08/05/2018
Termination of appointment of Ian Bingham Elwick as a director on 2018-04-29
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon02/05/2017
Termination of appointment of Fatima Vepari as a director on 2016-06-13
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-04-25 no member list
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-25 no member list
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-25 no member list
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/07/2013
Annual return made up to 2013-04-25 no member list
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-25 no member list
dot icon26/04/2012
Appointment of Mr Neil Kamal Shah as a director
dot icon26/04/2012
Director's details changed for Fatima Vepari on 2012-04-26
dot icon26/04/2012
Director's details changed for Miss Ewa Holender on 2012-04-26
dot icon26/04/2012
Director's details changed for Mr Ian Bingham Elwick on 2012-04-26
dot icon26/04/2012
Director's details changed for Sonia Ramanah on 2012-04-26
dot icon26/04/2012
Secretary's details changed for Sonia Ramanah on 2012-04-26
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/07/2011
Termination of appointment of Mariana Bortagaray Lucero as a director
dot icon05/05/2011
Annual return made up to 2011-04-25 no member list
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-25 no member list
dot icon06/05/2010
Director's details changed for Ewa Holender on 2010-04-24
dot icon06/05/2010
Director's details changed for Sonia Ramanah on 2010-04-24
dot icon06/05/2010
Director's details changed for Fatima Vepari on 2010-04-24
dot icon06/05/2010
Director's details changed for Mariana Emilia Bortagaray Lucero on 2010-04-24
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Annual return made up to 25/04/09
dot icon08/05/2009
Appointment terminated director clair-louise porteous
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/11/2008
Appointment terminated director orlando clement
dot icon30/10/2008
Registered office changed on 30/10/2008 from eagle house 290 lewisham road lewisham london SE13 7PA
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2008
Director appointed ewa holender
dot icon25/09/2008
Director appointed mariana emilia bortagaray lucero
dot icon11/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/05/2008
Annual return made up to 25/04/08
dot icon22/05/2008
Director appointed clair-louise porteous
dot icon08/05/2008
Director appointed fatima vepari
dot icon01/04/2008
Appointment terminated director keith benson
dot icon29/05/2007
Annual return made up to 25/04/07
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/11/2006
Registered office changed on 27/11/06 from: 59 ladywell road lewisham london SE13 7UT
dot icon08/06/2006
Annual return made up to 25/04/06
dot icon09/01/2006
Registered office changed on 09/01/06 from: 441 new cross road new cross london SE14 6TA
dot icon28/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon25/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vepari, Fatima
Director
28/04/2008 - 13/06/2016
11
Porteous, Clair Louise
Director
28/04/2008 - 30/10/2008
4
Clement, Orlando
Director
25/04/2005 - 01/11/2008
6
Clement, Orlando
Director
01/05/2018 - Present
6
Holender, Ewa
Director
03/09/2008 - 29/04/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 STREETVIBES YOUTH LIMITED

STREETVIBES YOUTH LIMITED is an(a) Dissolved company incorporated on 25/04/2005 with the registered office located at Modern House 6 Eltham High Street, Eltham, London SE9 1DA. There are currently 3 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 STREETVIBES YOUTH LIMITED?

toggle

STREETVIBES YOUTH LIMITED is currently Dissolved. It was registered on 25/04/2005 and dissolved on 06/08/2019.

Where is STREETVIBES YOUTH LIMITED located?

toggle

STREETVIBES YOUTH LIMITED is registered at Modern House 6 Eltham High Street, Eltham, London SE9 1DA.

What does STREETVIBES YOUTH LIMITED do?

toggle

STREETVIBES YOUTH LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for STREETVIBES YOUTH LIMITED?

toggle

The latest filing was on 06/08/2019: Final Gazette dissolved via voluntary strike-off.