Company NameStreamline Movers Limited
Company StatusDissolved
Company Number07445090
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Gary Hart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(2 years, 8 months after company formation)
Appointment Duration7 months (closed 18 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address154 South Norwood Hill
London
SE25 6AH
Director NameMr John Jamieson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 219
Bow Road
London
E3 2SJ

Location

Registered AddressSuite 3 219
Bow Road
London
E3 2SJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

1 at £1John Jamieson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
23 July 2013Appointment of Mr Gary Hart as a director (2 pages)
23 July 2013Termination of appointment of John Jamieson as a director (1 page)
23 July 2013Appointment of Mr Gary Hart as a director on 23 July 2013 (2 pages)
23 July 2013Termination of appointment of John Jamieson as a director on 23 July 2013 (1 page)
24 June 2013Registered office address changed from , Business & Technology Centre Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from , Business & Technology Centre Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom on 24 June 2013 (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
(3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
(3 pages)
11 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)