Company NameStreatco 2002 Limited
Company StatusDissolved
Company Number04249572
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 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 NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameMr Christopher Colin Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Secretary NameKathleen Bainbridge
NationalityBritish
StatusClosed
Appointed25 July 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameZach Mattew Reynolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address45 Metford Crescent
Enfield
Middlesex
EN3 6GF
Secretary NameFirm Company Services Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address128 Wigmore Street
London
W1U 3SA

Location

Registered Address91d Jermyn Street
London
SW1Y 6JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
10 December 2003Application for striking-off (1 page)
22 July 2003Return made up to 10/07/03; full list of members (7 pages)
14 July 2002Full accounts made up to 31 March 2002 (4 pages)
31 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
12 November 2001Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001New director appointed (4 pages)
24 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001New director appointed (3 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 18 queen anne street london W1M 0HB (1 page)
10 August 2001Registered office changed on 10/08/01 from: 40 piccadilly london W1J 0DR (1 page)
10 July 2001Incorporation (16 pages)