Company NameSharpstream Life Sciences Limited
Company StatusDissolved
Company Number03765583
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamesMRKB Limited and Sharp Stream Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Lathrop Brill
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2010(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Peter Dameris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2010(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameBenjamin James Madden
NationalityBritish
StatusClosed
Appointed19 July 2010(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Martin Anthony Reynolds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Road
London
N5 2UH
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Road
London
N5 2UH
Director NameKeith Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Road
London
N5 2UH

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,563,583
Gross Profit£1,413,224
Net Worth£553,220
Cash£598,269
Current Liabilities£601,581

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

15 June 2007Delivered on: 20 June 2007
Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £38,950.07 and all other monies standing to the credit of "the account".
Outstanding
3 February 2006Delivered on: 22 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 2004Delivered on: 27 July 2004
Persons entitled: Mancross Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all money withdrawn form the deposit account.
Outstanding
19 July 2002Delivered on: 30 July 2002
Satisfied on: 1 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 May 2002Delivered on: 14 May 2002
Satisfied on: 1 February 2006
Persons entitled: Pure Properties LTD

Classification: Rent deposit deed
Secured details: £17,500 due or to become due from the company to the chargee.
Particulars: The property k/a second and third floors, 18 phipp street, london, EC2A 4NU, lb: hackney.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 April 2017Full accounts made up to 30 June 2016 (17 pages)
11 April 2017Full accounts made up to 30 June 2016 (17 pages)
14 July 2016Full accounts made up to 30 June 2015 (14 pages)
14 July 2016Full accounts made up to 30 June 2015 (14 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,204.08
(4 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,204.08
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,204.08
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,204.08
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,204.08
(4 pages)
14 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
14 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
27 October 2014Full accounts made up to 31 December 2013 (16 pages)
27 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,204.08
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,204.08
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,204.08
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (16 pages)
2 November 2011Full accounts made up to 31 December 2010 (16 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 February 2011Appointment of Mr James Lathrop Brill as a director (2 pages)
9 February 2011Appointment of Mr James Lathrop Brill as a director (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2010Appointment of Peter Dameris as a director (3 pages)
6 August 2010Appointment of Peter Dameris as a director (3 pages)
28 July 2010Termination of appointment of Keith Brown as a director (2 pages)
28 July 2010Appointment of Benjamin James Madden as a secretary (3 pages)
28 July 2010Termination of appointment of Keith Brown as a director (2 pages)
28 July 2010Termination of appointment of Martin Reynolds as a director (2 pages)
28 July 2010Appointment of Benjamin James Madden as a secretary (3 pages)
28 July 2010Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 28 July 2010 (2 pages)
28 July 2010Termination of appointment of Keith Brown as a secretary (2 pages)
28 July 2010Termination of appointment of Martin Reynolds as a director (2 pages)
28 July 2010Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 28 July 2010 (2 pages)
28 July 2010Termination of appointment of Keith Brown as a secretary (2 pages)
2 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Registered office address changed from Castle House Paul Street London EC2A 4LS on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Castle House Paul Street London EC2A 4LS on 10 May 2010 (1 page)
13 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 June 2008Return made up to 06/05/08; full list of members (4 pages)
5 June 2008Return made up to 06/05/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 July 2007Registered office changed on 19/07/07 from: river house 143-145 farringdon road london EC1R 3AB (1 page)
19 July 2007Registered office changed on 19/07/07 from: river house 143-145 farringdon road london EC1R 3AB (1 page)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 06/05/07; full list of members (3 pages)
25 May 2007Return made up to 06/05/07; full list of members (3 pages)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Return made up to 06/05/06; full list of members (3 pages)
14 July 2006Return made up to 06/05/06; full list of members (3 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 June 2006Registered office changed on 09/06/06 from: 1 hoffman square chart street london N1 6DH (1 page)
9 June 2006Registered office changed on 09/06/06 from: 1 hoffman square chart street london N1 6DH (1 page)
5 June 2006Company name changed sharp stream LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed sharp stream LIMITED\certificate issued on 05/06/06 (2 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 April 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 06/05/04; full list of members (7 pages)
9 July 2004Return made up to 06/05/04; full list of members (7 pages)
4 June 2004Ad 18/05/04--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages)
4 June 2004Ad 18/05/04--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages)
13 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
9 October 2003Full accounts made up to 31 May 2003 (13 pages)
9 October 2003Full accounts made up to 31 May 2003 (13 pages)
17 July 2003Nc inc already adjusted 01/07/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 01/07/03 (1 page)
13 June 2003Return made up to 06/05/03; full list of members (7 pages)
13 June 2003Return made up to 06/05/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
8 January 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
2 December 2002Company name changed mrkb LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed mrkb LIMITED\certificate issued on 02/12/02 (2 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
8 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 December 2001Ad 17/10/01--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
27 December 2001Ad 17/10/01--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
15 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Registered office changed on 13/04/01 from: 67 hartington court lansdowne way london SW8 2ED (1 page)
13 April 2001Registered office changed on 13/04/01 from: 67 hartington court lansdowne way london SW8 2ED (1 page)
13 March 2001Full accounts made up to 31 May 2000 (5 pages)
13 March 2001Full accounts made up to 31 May 2000 (5 pages)
19 June 2000Ad 08/03/00--------- £ si 98@1 (2 pages)
19 June 2000Ad 08/03/00--------- £ si 98@1 (2 pages)
19 June 2000Nc inc already adjusted 22/05/00 (1 page)
19 June 2000Return made up to 06/05/00; full list of members (6 pages)
19 June 2000Return made up to 06/05/00; full list of members (6 pages)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000Nc inc already adjusted 22/05/00 (1 page)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 2000Nc inc already adjusted 22/05/00 (1 page)
1 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 2000Nc inc already adjusted 22/05/00 (1 page)
6 May 1999Incorporation (14 pages)
6 May 1999Incorporation (14 pages)