Company NameBrightstream Limited
Company StatusDissolved
Company Number03239376
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)

Directors

Director NameMark Andrew Griffiths
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed22 August 1996(3 days after company formation)
Appointment Duration1 year, 8 months (closed 05 May 1998)
RoleC C O
Correspondence AddressFlat 8 64 Josephine Avenue
London
SW2 2LA
Director NameLee Jodie Waddell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed22 August 1996(3 days after company formation)
Appointment Duration1 year, 8 months (closed 05 May 1998)
RoleSecretary
Correspondence Address33 Westbere Road
London
NW2 3SP
Secretary NameLee Jodie Waddell
NationalityAustralian
StatusClosed
Appointed22 August 1996(3 days after company formation)
Appointment Duration1 year, 8 months (closed 05 May 1998)
RoleSecretary
Correspondence Address33 Westbere Road
London
NW2 3SP
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressFlat 8
64 Josephine Avenue
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 November 1997Application for striking-off (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Registered office changed on 26/06/97 from: 33 westbere road london NW2 3SP (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 February 1997Registered office changed on 17/02/97 from: 22 sussex way finsbury park london N7 6RS (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
27 September 1996Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
17 September 1996Memorandum and Articles of Association (9 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1996Incorporation (15 pages)