ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New York Street Advisory Ltd

New York Street Advisory Ltd is a dissolved company incorporated on 18 November 2009 with the registered office located in London, Greater London. New York Street Advisory Ltd was registered 15 years ago.
Status
Dissolved
Dissolved on 4 May 2021 (4 years ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
07080567
Private limited company
Age
15 years
Incorporated 18 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
8 Threaders Apartments
5 Jersey Street
London
E2 0AW
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
Mr Nicholas Peter Giles Croucher
PSC • British • Lives in England • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Threaders Apartments Limited
Nicholas Peter Giles Croucher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 May 2020
For period 31 May31 May 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£72
Decreased by £750 (-91%)
Total Liabilities
-£3.76K
Increased by £115 (+3%)
Net Assets
-£3.69K
Decreased by £865 (+31%)
Debt Ratio (%)
5219%
Increased by 4776.26% (+1078%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 4 May 2021
Voluntary Gazette Notice
4 Years Ago on 16 Feb 2021
Application To Strike Off
4 Years Ago on 8 Feb 2021
Micro Accounts Submitted
4 Years Ago on 6 Jan 2021
Micro Accounts Submitted
5 Years Ago on 8 Jan 2020
Kimberly Croucher (PSC) Resigned
5 Years Ago on 25 Nov 2019
Kimberly Mcintyre Croucher (Nee Hastreiter) Resigned
5 Years Ago on 25 Nov 2019
Confirmation Submitted
5 Years Ago on 20 Nov 2019
Confirmation Submitted
6 Years Ago on 22 Nov 2018
Micro Accounts Submitted
6 Years Ago on 5 Oct 2018
Get Credit Report
Discover New York Street Advisory Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 May 2021
First Gazette notice for voluntary strike-off
Submitted on 16 Feb 2021
Application to strike the company off the register
Submitted on 8 Feb 2021
Micro company accounts made up to 31 May 2020
Submitted on 6 Jan 2021
Micro company accounts made up to 31 May 2019
Submitted on 8 Jan 2020
Resolutions
Submitted on 5 Dec 2019
Cessation of Kimberly Croucher as a person with significant control on 25 November 2019
Submitted on 4 Dec 2019
Termination of appointment of Kimberly Mcintyre Croucher (Nee Hastreiter) as a director on 25 November 2019
Submitted on 25 Nov 2019
Confirmation statement made on 18 November 2019 with no updates
Submitted on 20 Nov 2019
Confirmation statement made on 18 November 2018 with no updates
Submitted on 22 Nov 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year