About

Registered Number: 05485894
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 42 Barr Piece, Wolverton, Milton Keynes, MK12 5GN,

 

Street Level Enterprises Ltd was established in 2005, it's status is listed as "Dissolved". We don't know the number of employees at this business. Crawford, Sam Christopher, Crawford, Sam Christopher, Britton, Simon John, Royston Webb, Timothy are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Sam Christopher 21 June 2005 - 1
BRITTON, Simon John 15 February 2008 12 November 2013 1
ROYSTON WEBB, Timothy 15 February 2008 12 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Sam Christopher 15 February 2008 12 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 16 June 2014
TM02 - Termination of appointment of secretary 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 03 July 2013
TM01 - Termination of appointment of director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH03 - Change of particulars for secretary 30 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 14 June 2009
288b - Notice of resignation of directors or secretaries 14 June 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
RESOLUTIONS - N/A 06 August 2008
123 - Notice of increase in nominal capital 06 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 19 March 2008
AA - Annual Accounts 14 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 03 July 2007
363a - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 26 June 2006
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.