STREAMS IN THE DESERT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTREAMS IN THE DESERT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05485279
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STREAMS IN THE DESERT?

    • (8042) /
    • (8514) /

    Where is STREAMS IN THE DESERT located?

    Registered Office Address
    72 Commercial Road
    Paddock Wood
    TN12 6DP Tonbridge
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STREAMS IN THE DESERT?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STREAMS IN THE DESERT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Catherine Marguerite Rigby on Feb 21, 2008

    2 pagesCH03

    Termination of appointment of Francis Duncan Threshie as a director on May 26, 2011

    1 pagesTM01

    Termination of appointment of Ann Carolyn Keenan as a director on May 26, 2011

    1 pagesTM01

    Termination of appointment of Richard John Berkley as a director on May 26, 2011

    1 pagesTM01

    Annual return made up to Jun 20, 2011 no member list

    7 pagesAR01

    Termination of appointment of Stephen Banner as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 20, 2010 no member list

    5 pagesAR01

    Accounts made up to Jun 30, 2008

    1 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2007

    1 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of STREAMS IN THE DESERT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Catherine Marguerite
    Commercial Road
    Paddock Wood
    TN12 6DP Tonbridge
    72
    Kent
    Secretary
    Commercial Road
    Paddock Wood
    TN12 6DP Tonbridge
    72
    Kent
    British115830680001
    BRIERLEY, Peter William, Dr
    Thorpe Avenue
    TN10 4PW Tonbridge
    1
    Kent
    Director
    Thorpe Avenue
    TN10 4PW Tonbridge
    1
    Kent
    EnglandBritishCharity Director33238980002
    JOYCE, Simon Guy
    5 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    Director
    5 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    EnglandBritishPension Fund Mger79288630001
    KEENAN, Ann Carolyn
    17 Lake Road
    TN4 8XT Tunbridge Wells
    Kent
    Secretary
    17 Lake Road
    TN4 8XT Tunbridge Wells
    Kent
    British58014340002
    ALLDIS, Bert
    25 Pinewood Gardens
    Southborough
    TN4 0NN Tunbridge Wells
    Kent
    Director
    25 Pinewood Gardens
    Southborough
    TN4 0NN Tunbridge Wells
    Kent
    BritishRetired105868560001
    ASHBY, David William
    23 Lakelands Close
    BN22 9EH Eastbourne
    East Sussex
    Director
    23 Lakelands Close
    BN22 9EH Eastbourne
    East Sussex
    United KingdomBritishRetired12004870002
    BANNER, Stephen Lindsay
    29 Cobbetts Ride
    TN2 5QG Tunbridge Wells
    Kent
    Director
    29 Cobbetts Ride
    TN2 5QG Tunbridge Wells
    Kent
    EnglandBritishShop Proprieter94616230002
    BERKLEY, Richard John
    20a Royal Chase
    TN4 8AY Tunbridge Wells
    Kent
    Director
    20a Royal Chase
    TN4 8AY Tunbridge Wells
    Kent
    EnglandBritishManagement Consultant88889810001
    BOYD, Gillian Susan
    LU3
    Director
    LU3
    BritishCommunity Worker111850530001
    CHALKLIN, Richard William
    36 Stephens Road
    TN4 9JE Tunbridge Wells
    Kent
    Director
    36 Stephens Road
    TN4 9JE Tunbridge Wells
    Kent
    OtherCompany Secretary56800290001
    KEENAN, Ann Carolyn
    17 Lake Road
    TN4 8XT Tunbridge Wells
    Kent
    Director
    17 Lake Road
    TN4 8XT Tunbridge Wells
    Kent
    EnglandBritishHousewife58014340002
    PURSE, Edwin Upton, Rev
    56 Seafield Road
    Southbourne
    BH6 3JF Bournemouth
    Dorset
    Director
    56 Seafield Road
    Southbourne
    BH6 3JF Bournemouth
    Dorset
    BritishMinister Of Religion90086390002
    THRESHIE, Francis Duncan
    Albany Hill
    TN2 3RX Tunbridge Wells
    16
    Kent
    Director
    Albany Hill
    TN2 3RX Tunbridge Wells
    16
    Kent
    EnglandBritishMinister Of Religion137474260001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0