Company NameStreet Fashionwear Overseas Ltd
Company StatusDissolved
Company Number04773739
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 10 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMukul Farasram Utrata Singapuri
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed16 June 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 18 July 2006)
RoleCompany Director
Correspondence AddressLoetzenerstr 40
Gladbeck
Nrw 45966
Germany
Secretary NameYajnik Singapuri
NationalityBritish
StatusClosed
Appointed20 August 2005(2 years, 3 months after company formation)
Appointment Duration11 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address170 Church Hill Road
Leicester
Leicestershire
LE4 8DH
Secretary NameGhulam Hussain Sabri
NationalityPakistini
StatusResigned
Appointed16 June 2003(3 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 14 April 2004)
RoleAccountants
Correspondence Address178 Parliament Road
Middlesbrough
Cleveland
TS1 4JG
Director NameYu Hai Ying
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed19 June 2003(4 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 14 April 2004)
RoleBusiness Woman
Correspondence AddressRoom 12e Blocka Modernity Window
Building Huaqiang North Road
Shenzmen
China 518031
Foreign
Secretary NameYajnik Singapuri
NationalityBritish
StatusResigned
Appointed14 April 2004(10 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 12 April 2005)
RoleBusinessman
Correspondence Address170 Church Hill Road
Leicester
Leicestershire
LE4 8DH
Secretary NameAsdul Majeed Chuhan
NationalityBritish
StatusResigned
Appointed12 April 2005(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 August 2005)
RoleAccountant
Correspondence AddressMayfield House
1 Box Drive
Nunthorpe
Cleveland
TS7 0RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,263
Cash£63
Current Liabilities£17,326

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
17 February 2006Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (1 page)
11 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 April 2005Registered office changed on 29/04/05 from: 170 church hill road thurmaston leicester leicestershire LE4 8DH (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
12 August 2004Return made up to 21/05/04; full list of members (6 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 178 parliament rd middlesbrough TS1 4JG (1 page)
20 April 2004New secretary appointed (1 page)
3 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)