UKBizDB.co.uk

STREET DOTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Street Dots Ltd. The company was founded 10 years ago and was given the registration number 08614246. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:STREET DOTS LTD
Company Number:08614246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Buckingham Gate, London, England, SW1E 6LB

Director18 July 2013Active
Suite 77-78, 24 Southwark Street, The Hop Exchange, London, United Kingdom, SE1 1TY

Secretary18 July 2013Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary12 July 2019Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director18 July 2013Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director18 July 2013Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director18 July 2013Active

People with Significant Control

Boh Pte Ltd
Notified on:22 August 2017
Status:Active
Country of residence:Singapore
Address:Pwc Building, 8 Cross Street, Singapore, Singapore, 048424
Nature of control:
  • Significant influence or control
The Other Stuff Holdings Limited
Notified on:12 December 2016
Status:Active
Country of residence:England
Address:Suite 4, 9 Bell Yard Mews, London, England, SE1 3UY
Nature of control:
  • Significant influence or control
Mr Darren Lee Callcott
Notified on:25 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:16, Nash Green, Bromley, England, BR1 4ED
Nature of control:
  • Significant influence or control
Mr Atholl Peter Milton
Notified on:25 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:22 Ground Floor Flat, Hainthorpe Road, London, England, SE27 0PH
Nature of control:
  • Significant influence or control
Shanti Hospitality Group Limited
Notified on:25 July 2016
Status:Active
Country of residence:England
Address:23, Buckingham Gate, London, England, SW1E 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Insolvency

Liquidation voluntary arrangement completion.

Download
2023-07-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Capital

Capital allotment shares.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Address

Change registered office address company with date old address new address.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-04-08Address

Default companies house registered office address applied.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.