Company NameStreamtrade Limited
Company StatusDissolved
Company Number02708719
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Howard Mitchinson
NationalityBritish
StatusClosed
Appointed28 May 1992(1 month after company formation)
Appointment Duration14 years (closed 06 June 2006)
RoleCompany Director
Correspondence Address30 Grove Road
Windsor
Berkshire
SL4 1JQ
Director NameMr David Tyrrell Lakeman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address1 Firs Drive
Hedge End
Southampton
Hampshire
SO30 4QQ
Director NameMr Jon Chappell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1993)
RoleMotor Dealer
Correspondence Address5 Kingcup Drive
Bisley
Woking
Surrey
GU24 9HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
22 November 1999Director's particulars changed (1 page)
19 November 1999Restoration by order of the court (2 pages)
9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 92 new cavendish street london W1M 7FA (1 page)
6 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
27 June 1994Return made up to 22/04/94; full list of members (7 pages)
27 June 1994Director resigned (2 pages)
27 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1993Return made up to 22/04/93; full list of members (7 pages)
6 August 1992Company name changed portman concessionaires LIMITED\certificate issued on 10/08/92 (2 pages)
14 July 1992Accounting reference date notified as 30/06 (1 page)
14 July 1992Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1992Company name changed streamtrade LIMITED\certificate issued on 25/06/92 (2 pages)
19 June 1992New director appointed (2 pages)
8 June 1992Registered office changed on 08/06/92 from: classic house 174-180 old street london. EC1V 9BP (1 page)
22 April 1992Incorporation (17 pages)