Company NameOrchestream Network Solutions Limited
DirectorAnthony Charles Finbow
Company StatusDissolved
Company Number03143703
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Previous NameInmedia Concepts Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Charles Finbow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressThe Cottage Slaters Oak
Effingham Common Road
Effingham
Surrey
KT24 5JF
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2003(7 years, 2 months after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMr Charles Stacy Muirhead
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian/British
StatusResigned
Appointed08 January 1996(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 94 Gloucester Terrace
London
W2 6HP
Secretary NameRichard Mortimer Muirhead
NationalityBritish
StatusResigned
Appointed08 January 1996(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address202 Fulham Road
London
SW10 9PJ
Director NameHugh Charles Padgham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1998)
RoleRecord Producer
Correspondence Address45 Ravenscourt Road
London
W6 0UJ
Director NameMr Hinton Thomas
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 1996)
RoleTelecom Consultant
Correspondence AddressWadenhoe Lodge
Wadenhoe
Peterborough
Cambridgeshire
PE8 5SZ
Secretary NameSamantha Louise Benham
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address40a Emperors Gate
London
SW7 4HJ
Director NameMr Ashley Ward
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2002)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Ellison Road
Barnes
London
SW13 0AD
Secretary NameMark Andrew Charlton
NationalitySouth African
StatusResigned
Appointed02 October 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address27 Ashworth Mansions
Elgin Avenue
London
W9 1JP
Director NameMark Andrew Charlton
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2002)
RoleFinance Director
Correspondence Address27 Ashworth Mansions
Elgin Avenue
London
W9 1JP
Secretary NameAnthony Charles Finbow
NationalityBritish
StatusResigned
Appointed26 February 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address2 York Cottages
6 Elm Grove Road
Cobham
Surrey
KT11 3HG
Director NameAlan Richard Moore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address33 Speldhurst Road
London
W4 1BX
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Dissolved (1 page)
21 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Registered office changed on 08/11/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
4 November 2004Appointment of a voluntary liquidator (1 page)
4 November 2004Declaration of solvency (3 pages)
4 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2004Ad 30/07/04--------- £ si 205861@1=205861 £ ic 100/205961 (2 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004Nc inc already adjusted 30/07/04 (2 pages)
7 June 2004Director's particulars changed (1 page)
1 April 2004Director resigned (1 page)
17 February 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 January 2004Return made up to 04/01/04; full list of members (5 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 90 fetter lane london EC4A 1JP (1 page)
28 January 2003Return made up to 04/01/03; full list of members (7 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 June 2002Auditor's resignation (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
10 January 2002Return made up to 04/01/02; full list of members (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
4 September 2001Auditor's resignation (2 pages)
15 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00
(1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
17 April 2000Auditor's resignation (2 pages)
17 April 2000Auditor's resignation (1 page)
27 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 January 2000Return made up to 04/01/00; full list of members (6 pages)
15 October 1999Full accounts made up to 30 April 1999 (12 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Secretary's particulars changed (1 page)
2 February 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Auditor's resignation (1 page)
21 August 1998Full accounts made up to 30 April 1998 (10 pages)
17 February 1998Return made up to 04/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Company name changed inmedia concepts LIMITED\certificate issued on 28/01/98 (2 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
20 July 1997Return made up to 04/01/97; full list of members (8 pages)
16 April 1997Director's particulars changed (1 page)
13 February 1997Director resigned (1 page)
24 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
6 June 1996Ad 09/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 83 leonard street london EC2A 4QS (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 February 1996Memorandum and Articles of Association (7 pages)
16 February 1996Memorandum and Articles of Association (16 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Company name changed megamyte LIMITED\certificate issued on 17/01/96 (2 pages)
4 January 1996Incorporation (10 pages)