Street (Uk) C.I.C.

DataGardener
street (uk) c.i.c.
in liquidation
Small

Street (uk) C.i.c.

03832332Private Limited With Share Capital

Azzurri House Walsall Road, Walsall Business Park, Walsall, WS90RB
Incorporated

26/08/1999

Company Age

26 years

Directors

1

Employees

18

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Street (uk) C.i.c. (03832332) is a private limited with share capital incorporated on 26/08/1999 (26 years old) and registered in walsall, WS90RB. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Street uk is a company based out of birmingham, united kingdom.

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 26/08/1999
WS90RB
18 employees

Financial Overview

Total Assets

£2.89M

Liabilities

£2.89M

Net Assets

£2

Cash

£1.88M

Key Metrics

18

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-06-2024
Resolution
Category:Resolution
Date:24-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Change Of Name Community Interest Company
Category:Change Of Name
Date:07-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2015
Change Of Name Notice
Category:Change Of Name
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Legacy
Category:Mortgage
Date:04-03-2013
Termination Director Company With Name
Category:Officers
Date:01-03-2013
Legacy
Category:Mortgage
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Legacy
Category:Mortgage
Date:11-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:22-12-2008
Legacy
Category:Officers
Date:25-11-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2023
Filing Date06/12/2022
Latest Accounts31/03/2022

Trading Addresses

26 James Street, Bradford, West Yorkshire, BD13PZ
Neville House, 14 Waterloo Street, Birmingham, West Midlands, B25TX
Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered
636 Stratford Road, Sparkhill, Birmingham, West Midlands, B114AR