Company NameMainstream Property Solutions Limited
Company StatusDissolved
Company Number06003222
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameSeung Hay Fifty Two Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
23 August 2012Termination of appointment of Shirley Law as a secretary (1 page)
23 August 2012Termination of appointment of Shirley Gaik Heah Law as a secretary on 23 August 2012 (1 page)
21 November 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 31 October 2011 (1 page)
21 November 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 31 October 2011 (1 page)
21 November 2011Director's details changed for Mr Gareth Rhys Williams on 31 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Gareth Rhys Williams on 31 October 2011 (2 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
(3 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
(3 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
5 August 2008Accounts made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
16 April 2007Company name changed seung hay fifty two LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed seung hay fifty two LIMITED\certificate issued on 16/04/07 (2 pages)
21 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
20 November 2006Incorporation (23 pages)
20 November 2006Incorporation (23 pages)