Streamline Mews
London
SE22 8SB
Secretary Name | Roberta Ulrica Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 July 2006) |
Role | Childcare Professional |
Country of Residence | United Kingdom |
Correspondence Address | 433 Samuel Lewis Trust Warner Road Camberwell London SE5 9NA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Cerena Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 49b Saint Marys Road Peckham London SE15 2EA |
Registered Address | 433 Samuel Lewis Trust Warner Road London SE5 9NA |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2005 | Notice of completion of voluntary arrangement (2 pages) |
14 December 2004 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
15 September 2004 | Director's particulars changed (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Return made up to 28/03/04; full list of members
|
28 January 2004 | Registered office changed on 28/01/04 from: 104 bizspace 99-103 lomond grove camberwell london SE5 7HN (1 page) |
29 November 2003 | Particulars of mortgage/charge (7 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 June 2002 | Return made up to 28/03/02; full list of members (6 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Resolutions
|
20 April 2001 | Company name changed tradelink consultants LIMITED\certificate issued on 20/04/01 (2 pages) |
28 March 2001 | Incorporation (12 pages) |