About

Registered Number: 05643842
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Lockes Drove Farm Lockes Drove, Pill Heath, Andover, Hampshire, SP11 0JQ

 

Founded in 2005, Stream Asset Maintenance Ltd have registered office in Andover in Hampshire. The companies directors are Williams, James Arden Bruce, Mihell, James. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIHELL, James 05 December 2005 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, James Arden Bruce 13 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DISS40 - Notice of striking-off action discontinued 26 January 2017
CS01 - N/A 25 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
AR01 - Annual Return 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 29 September 2011
CH03 - Change of particulars for secretary 21 April 2011
AR01 - Annual Return 05 January 2011
AP03 - Appointment of secretary 29 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 23 December 2010
DISS40 - Notice of striking-off action discontinued 13 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 10 June 2009
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 02 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
287 - Change in situation or address of Registered Office 13 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.