About

Registered Number: 03375423
Date of Incorporation: 23/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 48 Deanfield Road, Henley-On-Thames, Oxfordshire, RG9 1UG

 

Having been setup in 1997, Valuestream Consulting Ltd have registered office in Oxfordshire, it's status is listed as "Active". The companies directors are Cartland, Louise Ellen, Baker, Karen Dianne, Cartland, Richard Antony, Cartland, Sarah Constance. Currently we aren't aware of the number of employees at the Valuestream Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Karen Dianne 09 February 1999 24 February 2002 1
CARTLAND, Richard Antony 23 May 1997 22 July 2014 1
CARTLAND, Sarah Constance 21 May 2009 29 July 2020 1
Secretary Name Appointed Resigned Total Appointments
CARTLAND, Louise Ellen 23 May 1997 09 February 1999 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 29 February 2020
PSC01 - N/A 29 February 2020
PSC04 - N/A 29 February 2020
CS01 - N/A 13 February 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 26 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 24 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2008
353 - Register of members 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 09 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
AA - Annual Accounts 25 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 16 August 2001
287 - Change in situation or address of Registered Office 29 July 2001
287 - Change in situation or address of Registered Office 09 May 2001
AA - Annual Accounts 06 April 2001
AA - Annual Accounts 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
AA - Annual Accounts 23 March 1999
225 - Change of Accounting Reference Date 03 March 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1997
225 - Change of Accounting Reference Date 26 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.