Company NameHeadstream Limited
DirectorColin Daniel Meister
Company StatusDissolved
Company Number03166481
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameColin Daniel Meister
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address5 Rowan Walk
Hornchurch
Essex
RM11 2JA
Secretary NameJane Meister
NationalityBritish
StatusCurrent
Appointed02 July 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence Address5 Rowan Walk
Hornchurch
Essex
RM11 2JA
Director NameJane Meister
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2000)
RoleMedia Consultant
Correspondence Address5 Rowan Walk
Hornchurch
Essex
RM11 2JA
Secretary NameColin Daniel Meister
NationalityBritish
StatusResigned
Appointed14 March 1996(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2000)
RoleCompany Director
Correspondence Address5 Rowan Walk
Hornchurch
Essex
RM11 2JA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 January 2002Dissolved (1 page)
3 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Appointment of a voluntary liquidator (1 page)
27 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2000Statement of affairs (7 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
10 July 2000New secretary appointed (2 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Registered office changed on 27/10/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
14 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 April 1996Accounting reference date notified as 31/03 (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
29 February 1996Incorporation (15 pages)