About

Registered Number: 04283845
Date of Incorporation: 07/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: 11 Rectory Lane, Timsbury, Bath, BA2 0LB,

 

Having been setup in 2001, Streets Alive Ltd have registered office in Bath, it has a status of "Dissolved". There are 16 directors listed as Gittins, Christopher John, Baber, Donna Claire, Baines, David, Beeson, Celia Margaret, Burkey, Samantha, Cook, Philippa Clare, Crosbee, Rupert St John, Cunningham, Sarah, Dennis, Laura, Eagle, Sarah Margaret, Edwards, Mary Jane, Farlow, Scott William, Forsey, Andrew David, Lihou, Marguerite, Page, Susan Mary, Ross, Genevieve Sarah for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABER, Donna Claire 10 April 2003 24 April 2006 1
BAINES, David 23 March 2011 20 September 2017 1
BEESON, Celia Margaret 29 July 2005 27 March 2007 1
BURKEY, Samantha 07 September 2001 28 January 2003 1
COOK, Philippa Clare 23 March 2011 09 March 2015 1
CROSBEE, Rupert St John 10 April 2003 14 March 2005 1
CUNNINGHAM, Sarah 23 March 2011 30 August 2013 1
DENNIS, Laura 23 January 2007 21 October 2009 1
EAGLE, Sarah Margaret 04 June 2008 22 February 2010 1
EDWARDS, Mary Jane 29 July 2005 31 March 2008 1
FARLOW, Scott William 09 September 2007 23 March 2011 1
FORSEY, Andrew David 07 September 2001 10 April 2003 1
LIHOU, Marguerite 10 April 2003 27 March 2007 1
PAGE, Susan Mary 16 May 2007 21 October 2009 1
ROSS, Genevieve Sarah 07 January 2014 20 September 2017 1
Secretary Name Appointed Resigned Total Appointments
GITTINS, Christopher John 23 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 08 September 2016
AP01 - Appointment of director 07 September 2016
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 September 2012
CH03 - Change of particulars for secretary 05 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 10 May 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
MEM/ARTS - N/A 30 December 2008
CERTNM - Change of name certificate 18 December 2008
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 21 April 2004
MEM/ARTS - N/A 21 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
225 - Change of Accounting Reference Date 04 July 2002
288a - Notice of appointment of directors or secretaries 24 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.