Company NameRollstream Limited
Company StatusDissolved
Company Number02629933
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameSterford Corporate Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Aaron
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(same day as company formation)
RoleCorporate Consultant
Correspondence AddressCambridge House
6-10 Cambridge Terrace Regent Park
London
NW1 4JW
Secretary NameMr Jonathan Paul Aaron
NationalityBritish
StatusClosed
Appointed08 October 1993(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFlat 35 Centurion Court 83 Camp Road
St. Albans
Hertfordshire
AL1 5JN
Director NameMr Jonathan Paul Aaron
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCorporate Consultant
Country of ResidenceBritain
Correspondence AddressFlat 35 Centurion Court 83 Camp Road
St. Albans
Hertfordshire
AL1 5JN
Secretary NameMr Jonathan Paul Aaron
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCorporate Consultant
Country of ResidenceBritain
Correspondence AddressFlat 35 Centurion Court 83 Camp Road
St. Albans
Hertfordshire
AL1 5JN
Secretary NameAmarjeet Hans
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address91 New Cavendish Street
London
W1M 8HL
Director NameAmarjeet Hans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address91 New Cavendish Street
London
W1M 8HL
Secretary NameVathsala Rajkumar
NationalityBritish
StatusResigned
Appointed28 June 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1996)
RoleAccountant
Correspondence Address14 Bromley Road
London
E17 4PS
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered AddressCambridge House
6/10 Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
12 March 1999Application for striking-off (1 page)
17 September 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1998Accounts made up to 31 July 1997 (6 pages)
23 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
12 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
22 January 1996Company name changed sterford company services limite d\certificate issued on 23/01/96 (2 pages)
15 November 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 July 1995New secretary appointed (2 pages)
6 June 1995Secretary resigned (2 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)