STREETLITE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 09766516
Status Liquidation
Incorporation Date 8 September 2015
Company Type Private Limited Company
Address SFP, 9 ENSIGN HOUSE ADMIRAL'S WAY, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 10 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-20 . The most likely internet sites of STREETLITE LIMITED are www.streetlite.co.uk, and www.streetlite.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Streetlite Limited is a Private Limited Company. The company registration number is 09766516. Streetlite Limited has been working since 08 September 2015. The present status of the company is Liquidation. The registered address of Streetlite Limited is Sfp 9 Ensign House Admiral S Way London E14 9xq. . WALMSLEY, Mark Alistair is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WALMSLEY, Mark Alistair
Appointed Date: 08 September 2015
66 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 08 September 2015
Appointed Date: 08 September 2015
62 years old

Persons With Significant Control

Mr Mark Alistair Walmsley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

STREETLITE LIMITED Events

10 Jan 2017
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 10 January 2017
07 Jan 2017
Appointment of a voluntary liquidator
07 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20

07 Jan 2017
Declaration of solvency
29 Nov 2016
Total exemption small company accounts made up to 31 October 2016
...
... and 4 more events
14 Dec 2015
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for andrew davis

18 Nov 2015
Appointment of Mark Alistair Walmsley as a director on 17 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2015

18 Nov 2015
Termination of appointment of Andrew Simon Davis as a director on 17 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 14/12/2015

18 Nov 2015
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 18 November 2015
08 Sep 2015
Incorporation
Statement of capital on 2015-09-08
  • GBP 1