51 Surrey Row
London
SE1 0BZ
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 August 2008) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Peter David Hambly Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Crooked Billetts Devauden Chepstow Gwent NP6 6NW Wales |
Director Name | Douglas John Ireland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Surveyor |
Correspondence Address | Arun House 20 New Road Crickhowell Powys NP8 1AY Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,583 |
Cash | £234 |
Current Liabilities | £3,136 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2008 | Application for striking-off (1 page) |
9 January 2008 | Director resigned (1 page) |
19 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 April 2005 | Return made up to 13/03/05; full list of members
|
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 July 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: c/o lebrasseurs 32 stow hill newport gwent NP20 1TN (1 page) |
22 June 2004 | Company name changed streamforth LIMITED\certificate issued on 22/06/04 (2 pages) |
15 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
27 March 2003 | New secretary appointed (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |