Company NameOnstream UK Limited
Company StatusDissolved
Company Number03381280
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Kelly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration10 years (closed 04 September 2007)
RoleCompany Director
Correspondence Address9 Mairangi Road
Wadestown
Wellington
NZ
Secretary NameAnne Kelly
NationalityBritish
StatusClosed
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration10 years (closed 04 September 2007)
RoleSecretary
Correspondence Address9 Mairangi Road
Wadestown
Wellington
NZ
Director NameDavid William Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Queensville Road
London
SW12 0JJ
Director NameAnne Kelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1999)
RoleSecretary
Correspondence Address99 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Director NameMr Frederick Martin Waldron
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeathervane House
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Director NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ
Secretary NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ

Location

Registered AddressWeathervane House
Old Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,908
Current Liabilities£9,975

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
5 April 2007Application for striking-off (1 page)
27 March 2007Director resigned (1 page)
30 August 2006Return made up to 01/06/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 September 2005Return made up to 01/06/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 June 2003Return made up to 04/06/03; full list of members (8 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
20 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 February 2002Amended accounts made up to 30 June 2000 (9 pages)
10 September 2001Return made up to 05/06/01; full list of members (6 pages)
21 June 2001Accounts made up to 30 June 2000 (9 pages)
24 October 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
14 October 1999Return made up to 05/06/99; full list of members (5 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 October 1998Registered office changed on 23/10/98 from: 99 tudor drive kingston upon thames surrey KT2 5NP (1 page)
21 October 1998New director appointed (2 pages)
16 September 1998Return made up to 05/06/98; full list of members (6 pages)
18 August 1997New secretary appointed;new director appointed (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New director appointed (1 page)
18 August 1997Registered office changed on 18/08/97 from: interactive house 12 queensville road, london SW12 0JJ (1 page)
5 June 1997Incorporation (20 pages)