Company NameStreamline Computers Limited
Company StatusDissolved
Company Number04008253
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMohammed Abdual Khaliq
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(8 months after company formation)
Appointment Duration3 years (closed 24 February 2004)
RoleRetired
Correspondence Address75 Broadwalk
South Woodford
London
E18 2DN
Secretary NameBushra Khaliq
NationalityBritish
StatusClosed
Appointed06 February 2001(8 months after company formation)
Appointment Duration3 years (closed 24 February 2004)
RoleHousewife
Correspondence Address75 Broadwalk
South Woodford
London
E18 2DN
Director NameZaheer Khaliq
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 days after company formation)
Appointment Duration8 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address75 Broadwalk
London
E18 2DN
Secretary NameNaseem Khaliq
NationalityBritish
StatusResigned
Appointed07 June 2000(2 days after company formation)
Appointment Duration8 months (resigned 05 February 2001)
RoleSecretary
Correspondence Address75 Broadwalk
London
E18 2DN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address90a-92a George Lane
South Woodford
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: 45 broadwalk london E18 2DN (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
5 June 2000Incorporation (14 pages)