About

Registered Number: 05105819
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Streety Properties Developments Ltd was registered on 19 April 2004 and has its registered office in London. There are no directors listed for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 17 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 May 2015
RESOLUTIONS - N/A 08 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2014
SH19 - Statement of capital 08 October 2014
CAP-SS - N/A 08 October 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
RESOLUTIONS - N/A 08 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 November 2012
SH19 - Statement of capital 08 November 2012
CAP-SS - N/A 08 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 25 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 28 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 27 April 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 06 November 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 23 April 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
AA - Annual Accounts 15 December 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 03 June 2005
225 - Change of Accounting Reference Date 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.