Company NameHoustonstreet Exchange Limited
Company StatusDissolved
Company Number03936419
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameHouston Street Exchange Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameFrank Getman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed09 June 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address410 Richards Avenue
Portsmouth
Rockingham 03801
United States
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusClosed
Appointed29 February 2000(same day as company formation)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA
Director NameMr Christopher Newsholme
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Strachan Place
Wimbledon Common
London
SW19 4RH
Director NameMr Alan Kilsha Toulson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDoggetts
Chipperfield
Kings Langley
Hertfordshire
WD4 9DJ
Director NameDavid Barry Ball
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Thornton Crescent
Wendover
Aylesbury
Buckinghamshire
HP22 6DG
Director NameLars Maehl
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2000(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2001)
RoleEngineer
Correspondence Address5 The Cloisters
11 Salem Road
London
W2 4DL
Director NameTomas Zikas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2002)
RoleManaging Director
Correspondence Address16 The Rose Walk
Radlett
Hertfordshire
WD7 7JS

Location

Registered AddressChichester House
278-282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£657,991
Gross Profit-£72,313
Net Worth£1,095
Cash£283,173
Current Liabilities£282,078

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Application for striking-off (1 page)
25 April 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 January 2002Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 October 2001Auditor's resignation (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: houston street exchange 5TH floor st olav's house 10 lloyds avenue london EC3N 3AJ (1 page)
9 April 2001£ sr 1000@1 13/11/00 (1 page)
22 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Location of register of members (1 page)
12 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
20 January 2001£ nc 100000/20100000 13/11/00 (1 page)
20 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 January 2001Ad 14/11/00--------- £ si 7200000@1=7200000 £ ic 1000/7201000 (4 pages)
29 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 October 2000Ad 13/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Registered office changed on 04/08/00 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
29 February 2000Incorporation (27 pages)