Company NameStreamwand Limited
Company StatusDissolved
Company Number04717169
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date9 March 2004 (20 years ago)

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration11 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameVinay Veneik
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration11 months (closed 09 March 2004)
RoleSolicitor
Correspondence Address4 Woodview Close
Kingston Vale
London
SW15 3RL
Secretary NameMr Manish Mansukhlal Gudka
NationalityBritish
StatusClosed
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration11 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameInstant Companies Limited (Corporation)
StatusClosed
Appointed31 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusClosed
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAprirose House
48 High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2003Application for striking-off (1 page)
20 June 2003Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 2003New director appointed (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)