Company NameStreamline Leisure Limited
DirectorWassim Hachem
Company StatusDissolved
Company Number03686979
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 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 NameWassim Hachem
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityLebanese
StatusCurrent
Appointed29 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address30 Osterley Gardens
Southall
Middlesex
UB2 4UW
Secretary NameMr Sydney David William Wells
NationalityBritish
StatusCurrent
Appointed30 November 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleTreasurer
Correspondence Address16 Wellgarth
Greenford
Middlesex
UB6 0RR
Director NameAlan Lawler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2000)
RoleFinancial Controller
Correspondence Address4 Ridgemead Court
Twickenham Road
Isleworth
Middlesex
TW7 6BA
Secretary NameWassim Hachem
NationalityLebanese
StatusResigned
Appointed29 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address332 Latymer Court
Hammersmith Road
London
W6 7LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£792,575
Gross Profit£410,141
Net Worth£11,081
Cash£8,073
Current Liabilities£410,804

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 October 2006Dissolved (1 page)
10 July 2006Liquidators statement of receipts and payments (5 pages)
10 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2005Statement of affairs (5 pages)
7 September 2005Appointment of a voluntary liquidator (1 page)
7 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2005Registered office changed on 23/08/05 from: 24 bedford row london WC1R 4TQ (1 page)
7 April 2005Return made up to 22/12/04; full list of members (6 pages)
24 March 2004Return made up to 22/12/03; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 30 April 2002 (14 pages)
10 June 2003Return made up to 22/12/02; full list of members (6 pages)
10 June 2003Return made up to 22/12/01; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
24 July 2002Director's particulars changed (1 page)
12 October 2001Total exemption full accounts made up to 30 April 2000 (12 pages)
3 September 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 July 2000Ad 06/01/99--------- £ si 100@1=100 £ ic 102/202 (2 pages)
13 July 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 March 1999Ad 29/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 24 bedford row london WC1R 4EB (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
22 December 1998Incorporation (17 pages)