Company NameReedstream Limited
DirectorsJosephine Omar and Elsaid Abdelsaramaly Omar
Company StatusDissolved
Company Number02869065
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJosephine Omar
NationalityBritish
StatusCurrent
Appointed10 November 1993(6 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1 Seymour House
62-64 Seymour Street
London
W1H 5AF
Director NameJosephine Omar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(1 year, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleProperty Consultant
Correspondence AddressFlat 1 Seymour House
62-64 Seymour Street
London
W1H 5AF
Director NameElsaid Abdelsaramaly Omar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleProperty Consultant
Correspondence AddressFlat 1 Seymour House
62-64 Seymour Street
London
W1H 5AF
Secretary NameElsaid Abdelsaramaly Omar
NationalityBritish
StatusCurrent
Appointed16 June 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleProperty Consultant
Correspondence AddressFlat 1 Seymour House
62-64 Seymour Street
London
W1H 5AF
Director NameElsaid Abdelsaramaly Omar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1995)
RoleProperty Consultant
Correspondence AddressFlat 1 Seymour House
62-64 Seymour Street
London
W1H 5AF
Director NameJohn Edward Carey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 January 1995)
RoleBuilding Project Manager
Correspondence Address1 Copse Avenue
Farnham
Surrey
GU9 9ED
Secretary NameMr Kanagalingam Murugesu
NationalityBritish
StatusResigned
Appointed31 January 1995(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address198 Boston Road
Hanwell
London
W7 2AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSeymour House
62-64 Seymour Street
Marble Arch
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 August 1998Dissolved (1 page)
11 May 1998Completion of winding up (1 page)
25 October 1995Order of court to wind up (2 pages)
11 October 1995Court order notice of winding up (2 pages)
21 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)