Windsor
Berkshire
SL4 1JQ
Director Name | Mr David Tyrrell Lakeman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 1 Firs Drive Hedge End Southampton Hampshire SO30 4QQ |
Director Name | Mr Jon Chappell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1993) |
Role | Motor Dealer |
Correspondence Address | 5 Kingcup Drive Bisley Woking Surrey GU24 9HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7HQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2006 | Application for striking-off (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Restoration by order of the court (2 pages) |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 92 new cavendish street london W1M 7FA (1 page) |
6 March 1995 | Resolutions
|
6 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
27 June 1994 | Return made up to 22/04/94; full list of members (7 pages) |
27 June 1994 | Director resigned (2 pages) |
27 June 1994 | Resolutions
|
28 July 1993 | Resolutions
|
28 July 1993 | Return made up to 22/04/93; full list of members (7 pages) |
6 August 1992 | Company name changed portman concessionaires LIMITED\certificate issued on 10/08/92 (2 pages) |
14 July 1992 | Accounting reference date notified as 30/06 (1 page) |
14 July 1992 | Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1992 | Company name changed streamtrade LIMITED\certificate issued on 25/06/92 (2 pages) |
19 June 1992 | New director appointed (2 pages) |
8 June 1992 | Registered office changed on 08/06/92 from: classic house 174-180 old street london. EC1V 9BP (1 page) |
22 April 1992 | Incorporation (17 pages) |