Company NameStreamcity Limited
Company StatusDissolved
Company Number04209134
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date4 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Greene-Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank House Black Prince Road
London
SE1 7SJ
Secretary NameMr David John Greene-Taylor
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank House Black Prince Road
London
SE1 7SJ
Director NameSimon Peter Allchorn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleBusinessman
Correspondence Address88 Latchmere Road
London
SW11 2JU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Peter Louis Gardner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(10 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Jackass Lane
Keston
Kent
BR2 6AN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
4 January 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
18 October 2012Liquidators' statement of receipts and payments to 14 August 2012 (12 pages)
18 October 2012Liquidators' statement of receipts and payments to 14 August 2012 (12 pages)
18 October 2012Liquidators statement of receipts and payments to 14 August 2012 (12 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
14 September 2011Administrator's progress report to 15 August 2011 (13 pages)
14 September 2011Administrator's progress report to 15 August 2011 (13 pages)
15 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 April 2011Notice of deemed approval of proposals (1 page)
20 April 2011Notice of deemed approval of proposals (1 page)
4 March 2011Statement of affairs with form 2.14B (8 pages)
4 March 2011Statement of affairs with form 2.14B (8 pages)
16 February 2011Registered office address changed from 25 Manchester Square London W1U 3PY on 16 February 2011 (2 pages)
16 February 2011Registered office address changed from 25 Manchester Square London W1U 3PY on 16 February 2011 (2 pages)
15 February 2011Appointment of an administrator (1 page)
15 February 2011Appointment of an administrator (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1,000
(4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1,000
(4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1,000
(4 pages)
8 May 2010Director's details changed for Mr David John Greene-Taylor on 1 October 2009 (2 pages)
8 May 2010Director's details changed for Mr David John Greene-Taylor on 1 October 2009 (2 pages)
8 May 2010Director's details changed for Mr David John Greene-Taylor on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
19 April 2010Termination of appointment of Simon Allchorn as a director (2 pages)
19 April 2010Termination of appointment of Simon Allchorn as a director (2 pages)
6 April 2010Statement of capital following an allotment of shares on 4 May 2009
  • GBP 1,000
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 4 May 2009
  • GBP 1,000
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 4 May 2009
  • GBP 1,000
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 284
(2 pages)
8 December 2009Particulars of contract relating to shares (2 pages)
8 December 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 284
(2 pages)
8 December 2009Particulars of contract relating to shares (2 pages)
15 July 2009Return made up to 01/05/09; full list of members (4 pages)
15 July 2009Return made up to 01/05/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from avery house 8 avery hill road new eltham london SE9 2BD (1 page)
7 July 2009Registered office changed on 07/07/2009 from avery house 8 avery hill road new eltham london SE9 2BD (1 page)
28 April 2009Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page)
28 April 2009Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 October 2008Return made up to 01/05/08; full list of members (4 pages)
31 October 2008Return made up to 01/05/08; full list of members (4 pages)
17 September 2008Ad 29/07/08 gbp si 28@1=28 gbp ic 144/172 (2 pages)
17 September 2008Ad 29/07/08\gbp si 28@1=28\gbp ic 144/172\ (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 April 2008Ad 06/11/07\gbp si 16@1=16\gbp ic 100/116\ (2 pages)
3 April 2008Ad 25/01/08\gbp si 28@1=28\gbp ic 116/144\ (2 pages)
3 April 2008Ad 25/01/08 gbp si 28@1=28 gbp ic 116/144 (2 pages)
3 April 2008Ad 06/11/07 gbp si 16@1=16 gbp ic 100/116 (2 pages)
1 April 2008Return made up to 01/05/07; full list of members (4 pages)
1 April 2008Return made up to 01/05/07; full list of members (4 pages)
31 March 2008Director and secretary's change of particulars / david greene-taylor / 14/05/2007 (2 pages)
31 March 2008Director and Secretary's Change of Particulars / david greene-taylor / 14/05/2007 / Title was: , now: mr; HouseName/Number was: , now: south bank house; Street was: 292 pickhurst lane, now: black prince road; Post Town was: west wickham, now: london; Region was: kent, now: london; Post Code was: BR4 0HT, now: SE1 7SJ; Country was: , now: uk; Occupa (2 pages)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Nc inc already adjusted 13/07/07 (2 pages)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Nc inc already adjusted 13/07/07 (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 February 2007Return made up to 01/05/06; full list of members (3 pages)
12 February 2007Return made up to 01/05/06; full list of members (3 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 October 2005Return made up to 01/05/05; full list of members (3 pages)
14 October 2005Return made up to 01/05/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 May 2004Return made up to 01/05/04; full list of members (7 pages)
20 May 2004Return made up to 01/05/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
20 December 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
20 December 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 July 2002Return made up to 01/05/02; full list of members (7 pages)
9 July 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 245 main road sidcup kent DA14 6QS (1 page)
11 April 2002Registered office changed on 11/04/02 from: 245 main road sidcup kent DA14 6QS (1 page)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
11 July 2001Ad 01/05/01--------- £ si 84@1=84 £ ic 1/85 (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Ad 01/05/01--------- £ si 84@1=84 £ ic 1/85 (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
1 May 2001Incorporation (16 pages)