Company NameStreamline Alliance Ltd
Company StatusDissolved
Company Number08472888
CategoryPrivate Limited Company
Incorporation Date4 April 2013(10 years, 12 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 5 Percy Street
Fitzrovia
London
W1T 1DG
Director NameMr Luther Antoine Yahnick Denis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed17 August 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 7050, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF

Location

Registered AddressUnit 7050, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Triomix Commerce Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,947
Cash£1,983
Current Liabilities£26,502

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Termination of appointment of Luther Antoine Yahnick Denis as a director on 17 May 2020 (1 page)
15 May 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
6 September 2019Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Unit 7050, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page)
7 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
15 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
21 August 2017Appointment of Mr Luther Antoine Yahnick Denis as a director on 17 August 2017 (2 pages)
21 August 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 17 August 2017 (1 page)
21 August 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 17 August 2017 (1 page)
21 August 2017Appointment of Mr Luther Antoine Yahnick Denis as a director on 17 August 2017 (2 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)