Company NameMainstream Enterprises Limited
Company StatusDissolved
Company Number03558468
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Shanyinde
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityZambian
StatusClosed
Appointed15 May 1998(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2005)
RoleIT Consultant
Correspondence Address55b Upper Brockley Road
Brockley
London
SE4 1ST
Secretary NameChris Paul Chamberlain
NationalityBritish
StatusClosed
Appointed15 May 1998(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address11 Hoblands End
Chislehurst
Kent
BR7 6HH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address55b Upper Brockley Road
Brockley
London
SE4 1SY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£773
Cash£2,941
Current Liabilities£7,602

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
22 June 2004Voluntary strike-off action has been suspended (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Application for striking-off (1 page)
30 May 2003Return made up to 06/05/03; full list of members (6 pages)
26 April 2002Return made up to 06/05/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
7 June 1999Return made up to 06/05/99; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1998Incorporation (12 pages)