Company NameMystreetretro Ltd
Company StatusDissolved
Company Number06152877
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameCrest Psc 2019 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Hasrinariza Mat-Yunus
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalaysian
StatusClosed
Appointed14 March 2007(2 days after company formation)
Appointment Duration11 years, 6 months (closed 25 September 2018)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address69 Signal Drive
Manchester
M40 8NN
Director NameMr Marhami Arifin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusClosed
Appointed23 July 2012(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 25 September 2018)
RoleArchitect Director
Country of ResidenceEngland
Correspondence Address69 Signal Drive
Manchester
M40 8NN
Director NameCrest Plus Formations Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressYorke Chambers
Streets, Royston Road
Baldock
Hertfordshire
SG7 6NW
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressClayton House Sandpiper Court
Chester Business Park
Chester
Cheshire
CH4 9QU
Wales

Contact

Websitewww.mystreetretro.co.uk

Location

Registered Address69 Signal Drive
Manchester
M40 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£8,055
Gross Profit£8,055
Net Worth£292
Cash£2,186
Current Liabilities£2,582

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Application to strike the company off the register (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
6 January 2017Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 69 Signal Drive Manchester M40 8NN on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 69 Signal Drive Manchester M40 8NN on 6 January 2017 (1 page)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Director's details changed for Mr Marhami Arifin on 11 January 2016 (2 pages)
14 March 2016Director's details changed for Mr Marhami Arifin on 11 January 2016 (2 pages)
14 March 2016Director's details changed for Hasrinariza Mat-Yunus on 11 January 2016 (2 pages)
14 March 2016Director's details changed for Hasrinariza Mat-Yunus on 11 January 2016 (2 pages)
12 January 2016Registered office address changed from 32 Bellfield Close Manchester M9 8QA to 83 Ducie Street Manchester M1 2JQ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 32 Bellfield Close Manchester M9 8QA to 83 Ducie Street Manchester M1 2JQ on 12 January 2016 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
12 March 2015Termination of appointment of Foremans Company Services Limited as a secretary on 8 October 2012 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Termination of appointment of Foremans Company Services Limited as a secretary on 8 October 2012 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Termination of appointment of Foremans Company Services Limited as a secretary on 8 October 2012 (1 page)
27 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
27 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
3 February 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Director's details changed for Hasrinariza Mat-Yunus on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Marhami Arifin on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Marhami Arifin on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Hasrinariza Mat-Yunus on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Hasrinariza Mat-Yunus on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Marhami Arifin on 5 November 2012 (2 pages)
15 August 2012Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 15 August 2012 (1 page)
30 July 2012Appointment of Mr Marhami Arifin as a director (2 pages)
30 July 2012Appointment of Mr Marhami Arifin as a director (2 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Director's details changed for Hasrinariza Mat-Yunus on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Foremans Company Services Limited on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Foremans Company Services Limited on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Hasrinariza Mat-Yunus on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Foremans Company Services Limited on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Hasrinariza Mat-Yunus on 7 April 2011 (2 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed for Hasrinariza Mat-Yunus on 12 March 2010 (2 pages)
21 July 2010Secretary's details changed for Foremans Company Services Limited on 12 March 2010 (2 pages)
21 July 2010Director's details changed for Hasrinariza Mat-Yunus on 12 March 2010 (2 pages)
21 July 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Foremans Company Services Limited on 12 March 2010 (2 pages)
21 July 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 12/03/09; full list of members (3 pages)
26 May 2009Return made up to 12/03/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
26 May 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
20 August 2008Return made up to 12/03/08; full list of members (3 pages)
20 August 2008Return made up to 12/03/08; full list of members (3 pages)
1 August 2007Memorandum and Articles of Association (12 pages)
1 August 2007Memorandum and Articles of Association (12 pages)
27 July 2007Company name changed crest psc 2019 LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed crest psc 2019 LIMITED\certificate issued on 27/07/07 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)