Company NameIndexstream Limited
DirectorsElizabeth Paris and Terence Paris
Company StatusDissolved
Company Number02508967
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameElizabeth Paris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCardiac Technician
Correspondence Address36 Pine Crescent
Hutton
Brentwood
Essex
CM13 1JB
Director NameTerence Paris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleTurf Accountants
Correspondence AddressCandleford Riseway
Brentwood
Essex
CM15 8BG
Secretary NameElizabeth Paris
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address36 Pine Crescent
Hutton
Brentwood
Essex
CM13 1JB

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
23 April 1996Registered office changed on 23/04/96 from: candleford riseway brentwood essex CM15 8BG (1 page)
23 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1996Appointment of a voluntary liquidator (1 page)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Return made up to 06/06/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)