Company NameStreamlatch Limited
Company StatusDissolved
Company Number03089041
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gabriel Joseph Daniels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed16 August 2016(21 years after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCaherlavine Loughrea
County Galway
Ireland
Secretary NameCity Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2009(13 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 12 February 2019)
Correspondence AddressBirchin Lane 20 Birchin Court
London
EC3V 9DJ
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2005)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameLaurent Cooreman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2006(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address157 Route De Longwy
Luxembourg
1024
Foreign
Director NameMr Shane Michael Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 16 August 2016)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address9 Efesou
Flat 302, Likvitos
Nicosia
Cyprus
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed31 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1999)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1999)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed02 January 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2003)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameStanley Davis Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 July 2009)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Leras Enterprises Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£86,954
Current Liabilities£300

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019Voluntary strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Change of details for Mrs Hendrika Maria Louise Cornelia Mamdy as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 August 2017Notification of Hendrika Maria Louise Cornelia Mamdy as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 August 2017Notification of Hendrika Maria Louise Cornelia Mamdy as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Hendrika Maria Louise Cornelia Mamdy as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 October 2016Termination of appointment of Shane Michael Smith as a director on 16 August 2016 (2 pages)
18 October 2016Termination of appointment of Shane Michael Smith as a director on 16 August 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Termination of appointment of Shane Michael Smith as a director on 16 August 2016 (1 page)
16 August 2016Appointment of Mr Gabriel Joseph Daniels as a director on 16 August 2016 (2 pages)
16 August 2016Appointment of Mr Gabriel Joseph Daniels as a director on 16 August 2016 (2 pages)
16 August 2016Termination of appointment of Shane Michael Smith as a director on 16 August 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
17 September 2014Secretary's details changed for City Secretaries Limited on 1 September 2014 (1 page)
17 September 2014Secretary's details changed for City Secretaries Limited on 1 September 2014 (1 page)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
17 September 2014Secretary's details changed for City Secretaries Limited on 1 September 2014 (1 page)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
11 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Laurent Cooreman as a director (1 page)
4 January 2012Termination of appointment of Laurent Cooreman as a director (1 page)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Return made up to 08/09/09; full list of members (3 pages)
17 September 2009Return made up to 08/09/09; full list of members (3 pages)
10 September 2009Director appointed shane michael smith (3 pages)
10 September 2009Director appointed shane michael smith (3 pages)
10 September 2009Secretary appointed city secretaries LIMITED (1 page)
10 September 2009Secretary appointed city secretaries LIMITED (1 page)
12 August 2009Registered office changed on 12/08/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
12 August 2009Registered office changed on 12/08/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
12 August 2009Appointment terminated director john wortley hunt (1 page)
12 August 2009Appointment terminated director john wortley hunt (1 page)
11 August 2009Appointment terminated secretary stanley davis secretaries LIMITED (1 page)
11 August 2009Appointment terminated secretary stanley davis secretaries LIMITED (1 page)
31 July 2009Registered office changed on 31/07/2009 from 12 york place leeds LS1 2DS (1 page)
31 July 2009Registered office changed on 31/07/2009 from 12 york place leeds LS1 2DS (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Return made up to 08/09/08; full list of members (3 pages)
23 September 2008Return made up to 08/09/08; full list of members (3 pages)
29 November 2007Return made up to 08/09/07; full list of members (2 pages)
29 November 2007Return made up to 08/09/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2006Return made up to 08/09/06; full list of members (2 pages)
19 October 2006Return made up to 08/09/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: first floor 41 chalton street london NW1 1JD (1 page)
30 March 2006Registered office changed on 30/03/06 from: first floor 41 chalton street london NW1 1JD (1 page)
20 October 2005Return made up to 08/09/05; full list of members (2 pages)
20 October 2005Return made up to 08/09/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Return made up to 08/09/04; full list of members (5 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Return made up to 08/09/04; full list of members (5 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 July 2004Registered office changed on 05/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
5 July 2004Registered office changed on 05/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 September 2003Return made up to 08/09/03; full list of members (5 pages)
18 September 2003Return made up to 08/09/03; full list of members (5 pages)
19 September 2002Return made up to 08/09/02; full list of members (4 pages)
19 September 2002Return made up to 08/09/02; full list of members (4 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Return made up to 08/09/01; full list of members (5 pages)
25 September 2001Return made up to 08/09/01; full list of members (5 pages)
21 February 2001Accounts made up to 31 December 1999 (7 pages)
21 February 2001Accounts made up to 31 December 1999 (7 pages)
1 November 2000Return made up to 08/09/00; full list of members (5 pages)
1 November 2000Return made up to 08/09/00; full list of members (5 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
31 January 2000Accounts made up to 31 December 1998 (7 pages)
31 January 2000Accounts made up to 31 December 1998 (7 pages)
6 October 1999Return made up to 08/09/99; full list of members (18 pages)
6 October 1999Return made up to 08/09/99; full list of members (18 pages)
5 July 1999Accounts made up to 31 December 1997 (7 pages)
5 July 1999Accounts made up to 31 December 1997 (7 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (9 pages)
4 February 1999Registered office changed on 04/02/99 from: wigmore street london wih ohq (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: wigmore street london wih ohq (1 page)
4 February 1999New director appointed (9 pages)
4 February 1999New secretary appointed (2 pages)
18 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 August 1998Return made up to 08/08/98; full list of members (30 pages)
12 August 1998Return made up to 08/08/98; full list of members (30 pages)
4 August 1998Return made up to 08/08/97; full list of members (28 pages)
4 August 1998Return made up to 08/08/97; full list of members (28 pages)
13 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1997Accounts made up to 31 December 1996 (8 pages)
8 October 1997Accounts made up to 31 December 1996 (8 pages)
8 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 January 1997Accounting reference date extended from 31/12 to 31/12 (1 page)
8 January 1997Accounting reference date extended from 31/12 to 31/12 (1 page)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(9 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(9 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1995Registered office changed on 07/11/95 from: 120 east road london N1 6AA (1 page)
7 November 1995Registered office changed on 07/11/95 from: 120 east road london N1 6AA (1 page)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1995Incorporation (28 pages)
8 August 1995Incorporation (28 pages)