STREAMEXCHANGE LTD

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusDISSOLVED
Company No.06629146
CategoryPrivate Limited Company
Incorporated24 Jun 2008
Age15 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years8 years, 11 months, 24 days

SUMMARY

STREAMEXCHANGE LTD is an dissolved private limited company with number 06629146. It was incorporated 15 years, 10 months, 25 days ago, on 24 June 2008 and it was dissolved 8 years, 11 months, 24 days ago, on 26 May 2015. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-02-10

Officer name: El Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: El Services Ltd 25 Harley Street London W1G 9BR

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Gazette notice voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Oldrey

Termination date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed caroline oldrey

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 24/12/2009

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis bowe

Documents

View document PDF

Incorporation company

Date: 24 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEC PROPERTY HOLDINGS LIMITED

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:09760713
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASHFIELD GROUP LIMITED

REGENTS HOUSE,LOWESTOFT,NR33 7NL

Number:07581862
Status:ACTIVE
Category:Private Limited Company

BOWMERE IT CONSULTANTS LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11734153
Status:ACTIVE
Category:Private Limited Company

HILLHEAD FARM

HILLHEAD FARM,STIRLING,

Number:SL000717
Status:ACTIVE
Category:Limited Partnership

SEALEDFRESH LIMITED

UNITS 11-15, NEW WHOLESALE,HUDDERSFIELD,HD2 1YF

Number:06221581
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVENISLANDS AEOLIAN CONCIERGE LTD

38 BONHAM ROAD,LONDON,SW2 5HG

Number:11827142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source