Company NameStreamvalley Limited
Company StatusDissolved
Company Number06277075
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 11 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Geoffrey Ayshford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(1 day after company formation)
Appointment Duration4 years, 5 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Beech Road
Reigate
Surrey
RH2 9NA
Director NameStephen Alan Brazier
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(1 day after company formation)
Appointment Duration4 years, 5 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Winslow Way
Walton-On-Thames
Surrey
KT12 3DH
Secretary NameStephen Alan Brazier
NationalityBritish
StatusClosed
Appointed31 December 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Winslow Way
Walton-On-Thames
Surrey
KT12 3DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameRothman Pantall ( Sutton) Ltd (Corporation)
StatusResigned
Appointed13 June 2007(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
Correspondence Address1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP

Location

Registered AddressStreamvalley Limited Capital House
1a Ewell By Pass
Epsom
Surrey
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
20 July 2011Application to strike the company off the register (3 pages)
20 July 2011Application to strike the company off the register (3 pages)
22 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(5 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(5 pages)
6 July 2009Accounts made up to 31 March 2009 (1 page)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
7 February 2009Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2009Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 January 2009Secretary appointed stephen alan brazier (2 pages)
21 January 2009Appointment Terminated Secretary rothman pantall ( sutton) LTD (1 page)
21 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 January 2009Secretary appointed stephen alan brazier (2 pages)
21 January 2009Accounts made up to 30 June 2008 (1 page)
21 January 2009Appointment terminated secretary rothman pantall ( sutton) LTD (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1-7 sutton court road sutton surrey SM1 4SP (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1-7 sutton court road sutton surrey SM1 4SP (1 page)
22 June 2007£ nc 100/200 13/06/07 (2 pages)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2007£ nc 100/200 13/06/07 (2 pages)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007New director appointed (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
12 June 2007Incorporation (30 pages)
12 June 2007Incorporation (30 pages)