Company NameJetstream Technologies Limited
Company StatusDissolved
Company Number04501950
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameCuthbert Kasonde
Date of BirthNovember 1957 (Born 66 years ago)
NationalityZambian
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address79 Cross Street
Erith
Kent
DA8 1RB
Secretary NameBabatunde Ogunleye
NationalityNigerian
StatusClosed
Appointed20 December 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address24 Rokeby Road
London
SE4 1DE
Secretary NameFredah Mfundisi
NationalityZambian
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleAccountant
Correspondence Address18 Eddystone Tower
Oxestalls Road
London
Lewisham
Se8 3qu3
Secretary NameMike Nyoni
NationalityZimbabwean
StatusResigned
Appointed30 July 2003(12 months after company formation)
Appointment Duration3 years (resigned 10 August 2006)
RoleSecretary
Correspondence Address3 Hermitage Close
Slough
Berkshire
SL3 7RN
Director NameLukonde Kasonde
Date of BirthMay 1984 (Born 40 years ago)
NationalityZambian
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressFlat 1
14 Hunton Road
Erdington
West Midlands
B23 6AH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address37b New Cavendish Street
Westminister
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£66,357
Gross Profit£24,619
Net Worth-£11,850
Cash£524
Current Liabilities£2,486

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2008New secretary appointed (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
5 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
10 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
7 November 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Partial exemption accounts made up to 31 January 2005 (11 pages)
7 November 2005Return made up to 02/08/05; full list of members (7 pages)
14 September 2004New director appointed (2 pages)
6 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Partial exemption accounts made up to 31 January 2004 (11 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
5 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
8 August 2003Return made up to 02/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 18 eddystone tower oxestalls road deptford london SE8 3QU (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 229 nether street london N3 1NT (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
2 August 2002Incorporation (12 pages)