Company NameStreamline Developments (South East) Limited
Company StatusDissolved
Company Number03837621
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJustin Dominic Streamer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleManager
Correspondence Address43 Fernleigh Drive
Leigh On Sea
Essex
SS9 1LG
Secretary NameSarah Jane Streamer
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Fernleigh Drive
Leigh On Sea
Essex
SS9 1LG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£80
Cash£321
Current Liabilities£7,116

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2005Return made up to 07/09/04; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 March 2004Return made up to 07/09/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 October 2002Return made up to 07/09/02; full list of members (6 pages)
13 November 2001Return made up to 07/09/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 May 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
27 October 2000Registered office changed on 27/10/00 from: atherton house 13 lower southend road ,wickford essex SS11 8AB (1 page)
29 September 2000Return made up to 07/09/00; full list of members (6 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 September 1999Incorporation (16 pages)