Company NameStreamline UK Designs Ltd
Company StatusDissolved
Company Number06578414
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Damon Elderfield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2017(9 years, 4 months after company formation)
Appointment Duration2 years (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMs Chloe Gillian Wilson
StatusClosed
Appointed21 September 2017(9 years, 4 months after company formation)
Appointment Duration2 years (closed 08 October 2019)
RoleCompany Director
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameJohn Charles Elderfield
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenleys 1 Highfield Place
Epping
Essex
CM16 4DB
Secretary NameGillian Elderfield
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenleys 1 Highfield Place
Epping
Essex
CM16 4DB

Contact

Websitedesignuk.com
Telephone020 72922700
Telephone regionLondon

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gillian Elderfield
50.00%
Ordinary
50 at £1John Charles Elderfield
50.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£11,053
Current Liabilities£51,179

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 March 2018Appointment of Ms Chloe Gillian Wilson as a secretary on 21 September 2017 (2 pages)
29 January 2018Termination of appointment of Gillian Elderfield as a secretary on 21 September 2017 (1 page)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
29 January 2018Termination of appointment of John Charles Elderfield as a director on 21 September 2017 (1 page)
29 January 2018Appointment of Mr Damon Elderfield as a director on 21 September 2017 (2 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(7 pages)
18 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(7 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for John Charles Elderfield on 1 January 2010 (2 pages)
7 May 2010Director's details changed for John Charles Elderfield on 1 January 2010 (2 pages)
7 May 2010Director's details changed for John Charles Elderfield on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 June 2009Return made up to 28/04/09; full list of members (3 pages)
17 June 2009Return made up to 28/04/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from greenleys 1 highfield place epping essex CM16 4DB england (1 page)
20 February 2009Registered office changed on 20/02/2009 from greenleys 1 highfield place epping essex CM16 4DB england (1 page)
28 April 2008Incorporation (13 pages)
28 April 2008Incorporation (13 pages)