Company NameRightstream Limited
Company StatusDissolved
Company Number03279708
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Eskrick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 17 October 2000)
RoleComputing
Correspondence Address61 Gunterstone Road
West Kensington
London
W14 9BS
Secretary NameMichele Quedley
NationalityBritish
StatusClosed
Appointed06 January 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address61 Gunterstone Road
West Kensington
London
W14 9BS
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 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
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address61 Gunterstone Road
West Kensington
London
W14 9BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
22 January 1999Return made up to 18/11/98; no change of members (4 pages)
2 October 1998Full accounts made up to 28 February 1998 (9 pages)
24 December 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Registered office changed on 19/08/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
3 March 1997Memorandum and Articles of Association (9 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1997Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (1 page)
6 February 1997New director appointed (1 page)
18 November 1996Incorporation (15 pages)