STREAMLINE ACCIDENT REPAIR CENTRE LIMITED
STANMORE STREAMLINE ACCIDENTS REPAIR CENTRE LIMITED OXECROFT SERVICES LIMITED

Hellopages » Greater London » Harrow » HA7 1BU

Company number 04230345
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 10-12 DALSTON GARDENS, STANMORE, MIDDLESEX, HA7 1BU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STREAMLINE ACCIDENT REPAIR CENTRE LIMITED are www.streamlineaccidentrepaircentre.co.uk, and www.streamline-accident-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Streamline Accident Repair Centre Limited is a Private Limited Company. The company registration number is 04230345. Streamline Accident Repair Centre Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Streamline Accident Repair Centre Limited is 10 12 Dalston Gardens Stanmore Middlesex Ha7 1bu. . MICHAEL, Michael Andreas is a Director of the company. Secretary KOLIARDOS, Nicholas has been resigned. Secretary MICHAEL, Helen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
MICHAEL, Michael Andreas
Appointed Date: 18 June 2001
56 years old

Resigned Directors

Secretary
KOLIARDOS, Nicholas
Resigned: 12 September 2003
Appointed Date: 18 June 2001

Secretary
MICHAEL, Helen
Resigned: 01 July 2014
Appointed Date: 12 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 June 2001
Appointed Date: 07 June 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 June 2001
Appointed Date: 07 June 2001

STREAMLINE ACCIDENT REPAIR CENTRE LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Sep 2015
Termination of appointment of Helen Michael as a secretary on 1 July 2014
03 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

...
... and 46 more events
02 Jul 2001
Memorandum and Articles of Association
29 Jun 2001
Company name changed streamline accidents repair cent re LIMITED\certificate issued on 29/06/01
22 Jun 2001
Registered office changed on 22/06/01 from: 788-790 finchley road london NW11 7TJ
20 Jun 2001
Company name changed oxecroft services LIMITED\certificate issued on 20/06/01
07 Jun 2001
Incorporation

STREAMLINE ACCIDENT REPAIR CENTRE LIMITED Charges

22 January 2013
Debenture
Delivered: 1 February 2013
Status: Satisfied on 26 February 2013
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2012
Debenture
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Ravewhite Limited
Description: Fixed and floating charge over the undertaking and all…
6 May 2009
Debenture
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 10-12 dalston gardens stanmore…
25 September 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 18 August 2010
Persons entitled: Ravewhite Limited (Trading as Grove Motor Colours)
Description: Fixed and floating charges over the undertaking and all…
2 June 2003
Debenture
Delivered: 11 June 2003
Status: Satisfied on 18 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…