STREAMRAY PROCESSING LIMITED
Overview
Company Name | STREAMRAY PROCESSING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06129271 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STREAMRAY PROCESSING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STREAMRAY PROCESSING LIMITED located?
Registered Office Address | Tower Bridge House St. Katharines Way E1W 1DD London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STREAMRAY PROCESSING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for STREAMRAY PROCESSING LIMITED?
Annual Return |
|
---|
What are the latest filings for STREAMRAY PROCESSING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ezra Shashoua as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Asher as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Paul Asher as a director | 2 pages | AP01 | ||||||||||
Appointment of Mazars Company Secretaries Ltd as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Ann Powell as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 36 Colchester Terrace Sunderland SR4 7RY England* on Nov 08, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Meadow Secretaries Ltd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 3 Pemberton Avenue the Grove Consett County Durham DH8 8AN United Kingdom* on Jul 03, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Ms Ann Marie Powell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Amie Hind as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Gina Brown as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Amie Louise Hind as a director | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Termination of appointment of Bournewood Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Meadow Secretaries Ltd as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 19 Pemberton Avenue the Grove Consett County Durham DH8 8AN United Kingdom* on Aug 23, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of STREAMRAY PROCESSING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAZARS COMPANY SECRETARIES LTD | Secretary | Bridge House St. Katharines Way E1W 1DD London Tower England |
| 173508170001 | ||||||||||||||
SHASHOUA, Ezra | Director | Broken Sound Parkway Suite 200, Boca Raton - Fl 33487 6800 Usa | United States | American | Cfo | 183618150001 | ||||||||||||
BOURNEWOOD LIMITED | Secretary | Road Town PO BOX 438 Tortola Palm Grove House B.V.I |
| 104101810001 | ||||||||||||||
MEADOW SECRETARIES LTD | Secretary | Werdohl Business Park Number One Industrial Estate DH8 6TJ Consett 29 County Durham United Kingdom |
| 164182590001 | ||||||||||||||
ASHER, Paul | Director | Broken Sound Parkway Suite 200 33487 Boca Raton 6800 Florida Usa | Usa | United States | Manager | 164793870001 | ||||||||||||
BROWN, Gina | Director | Pemberton Avenue The Grove DH8 8AN Consett 3 County Durham United Kingdom | United Kingdom | British | Administrator | 139507950001 | ||||||||||||
HIND, Amie Louise | Director | York Avenue DH8 8DS Consett 26 County Durham United Kingdom | United Kingdom | British | Administrator | 163163300001 | ||||||||||||
LUMSDEN, Donna | Director | 66 Lilac Crescent Burnopfield NE16 6QF Newcastle Upon Tyne Tyne & Wear | British | Administrator | 116711370001 | |||||||||||||
POWELL, Ann Marie | Director | Newburn Road DH9 0EX Stanley 46 County Durham England | England | British | Administrator | 116085270001 |
Does STREAMRAY PROCESSING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 06, 2008 Delivered On Nov 11, 2008 | Outstanding | Amount secured All monies due or to become due from the obligor to the secured parties or to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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