Company NameNitrostream Limited
Company StatusDissolved
Company Number03963597
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years, 1 month ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlexander Charles Burrows
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(3 days after company formation)
Appointment Duration10 years, 11 months (closed 15 March 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressP.O. Box 31005 -
Los Gatos
Ca 95031
Director NameBrendan Hyland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed07 April 2000(3 days after company formation)
Appointment Duration10 years, 11 months (closed 15 March 2011)
RoleIT Manager
Country of ResidenceUnited States
Correspondence Address7 Hallam StC
San Franciso
Ca 94103
United States
Secretary NameBrendan Hyland
NationalityIrish
StatusClosed
Appointed07 April 2000(3 days after company formation)
Appointment Duration10 years, 11 months (closed 15 March 2011)
RoleIT Manager
Country of ResidenceUnited States
Correspondence Address7 Hallam StC
San Franciso
Ca 94103
United States
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressCobham House 9 Warwick Court
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£468,766
Cash£5,671
Current Liabilities£474,537

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (3 pages)
19 November 2010Application to strike the company off the register (3 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1
(5 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1
(5 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1
(5 pages)
30 April 2010Director's details changed for Brendan Hyland on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Brendan Hyland on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Alexander Charles Burrows on 16 October 2009 (2 pages)
30 April 2010Director's details changed for Brendan Hyland on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Alexander Charles Burrows on 16 October 2009 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 April 2008Director's Change of Particulars / alexander burrows / 01/04/2008 / HouseName/Number was: , now: 2818; Street was: 2818 stonecrest way, now: stonecrest way; Post Code was: foreign, now: (1 page)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / alexander burrows / 01/04/2008 (1 page)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 May 2007Return made up to 04/04/07; full list of members (2 pages)
3 May 2007Return made up to 04/04/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 April 2006Return made up to 04/04/06; full list of members (2 pages)
28 April 2006Return made up to 04/04/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
9 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
18 July 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
18 July 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
29 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2005Return made up to 04/04/05; full list of members (7 pages)
29 April 2004Return made up to 04/04/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
29 April 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
29 April 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
29 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
29 April 2004Return made up to 04/04/04; full list of members (7 pages)
10 July 2003Return made up to 04/04/03; full list of members (7 pages)
10 July 2003Return made up to 04/04/03; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
5 July 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
28 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2002Return made up to 04/04/02; full list of members (6 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
25 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 August 2000Registered office changed on 11/08/00 from: 115A offord road london N1 1PQ (1 page)
11 August 2000Registered office changed on 11/08/00 from: 115A offord road london N1 1PQ (1 page)
14 April 2000Registered office changed on 14/04/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New director appointed (2 pages)
4 April 2000Incorporation (11 pages)