About

Registered Number: 07974748
Date of Incorporation: 05/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 1.C The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EA,

 

The Street Wallingford (Flats) Management Company Ltd was registered on 05 March 2012, it's status is listed as "Dissolved". The business has 5 directors listed as Frohnsdorff, John Raymond, Rogers, Ann, Saunders, Joan Iris, Setti, Janet Kathleen, Bailey, Caroline Jane at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROHNSDORFF, John Raymond 02 February 2016 - 1
ROGERS, Ann 27 February 2014 - 1
SAUNDERS, Joan Iris 27 February 2014 - 1
SETTI, Janet Kathleen 27 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Caroline Jane 05 March 2012 27 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
AA - Annual Accounts 14 November 2019
PSC01 - N/A 30 May 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 21 May 2019
PSC07 - N/A 21 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 14 August 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AD01 - Change of registered office address 08 May 2014
AP01 - Appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 08 October 2013
SH01 - Return of Allotment of shares 03 June 2013
AR01 - Annual Return 03 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2012
AR01 - Annual Return 01 June 2012
AA01 - Change of accounting reference date 13 March 2012
TM01 - Termination of appointment of director 12 March 2012
AP03 - Appointment of secretary 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
NEWINC - New incorporation documents 05 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.