Company NameStreamlet Limited
Company StatusDissolved
Company Number03516566
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameElaine Chen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address146 Park Road
Hendon Central
London
NW4 3TL
Secretary NameLian Chen
NationalityBritish
StatusClosed
Appointed04 June 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2003)
RoleSecretary
Correspondence Address146 Park Road
Hendon
London
NW4 3TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Langley Lane
Abbots Langley
Hertfordshire
WD5 0LR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£627
Cash£30,810
Current Liabilities£66,094

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
11 March 2002Return made up to 25/02/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
11 May 2001Return made up to 25/02/01; full list of members (6 pages)
30 March 2000Return made up to 25/02/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
28 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 March 2000Secretary resigned (1 page)
8 June 1999Return made up to 25/02/99; full list of members (6 pages)
22 December 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
22 December 1998Registered office changed on 22/12/98 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
1 July 1998New director appointed (4 pages)
25 February 1998Incorporation (17 pages)