Company NameDunstreamin Limited
Company StatusDissolved
Company Number04766503
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameMakeni Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip Julian Haggar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Wolvesmere
Woolmer Green
Knebworth
Herts
SG3 6JW
Secretary NameSamantha Gail Haggar
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wolvesmere
Woolmer Green
Knebworth
Herts
SG3 6JW
Director NameLee Atkinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 12 July 2011)
RoleProducer
Country of ResidenceEngland
Correspondence Address27 Ashburnham Road
London
NW10 5SB

Location

Registered Address7th Floor 4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£43,109
Net Worth£13,998
Cash£18,103
Current Liabilities£14,815

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2011Application to strike the company off the register (3 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 June 2010Director's details changed for Philip Julian Haggar on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Lee Atkinson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Lee Atkinson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Lee Atkinson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Philip Julian Haggar on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 999
(5 pages)
11 June 2010Director's details changed for Philip Julian Haggar on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 999
(5 pages)
1 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 July 2007Return made up to 15/05/07; full list of members (3 pages)
4 July 2007Return made up to 15/05/07; full list of members (3 pages)
3 July 2007Registered office changed on 03/07/07 from: 7TH floor 4 chiswell street london EC1Y 4UP (1 page)
3 July 2007Memorandum and Articles of Association (12 pages)
3 July 2007Memorandum and Articles of Association (12 pages)
28 June 2007Registered office changed on 28/06/07 from: the weltech centre ridgeway welwyn garden city herts AL7 2AA (1 page)
27 June 2007Company name changed makeni LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed makeni LIMITED\certificate issued on 27/06/07 (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 24 wolvesmere, woolmer green knebworth herts SG3 6JW (1 page)
30 January 2007Registered office changed on 30/01/07 from: 24 wolvesmere, woolmer green knebworth herts SG3 6JW (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 June 2006Return made up to 15/05/06; full list of members (7 pages)
6 June 2006Return made up to 15/05/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 June 2004Return made up to 15/05/04; full list of members (7 pages)
8 June 2004Return made up to 15/05/04; full list of members (7 pages)
22 July 2003Amend 882 997 ord £1 each 010703 (2 pages)
22 July 2003Amend 882 997 ord £1 each 010703 (2 pages)
11 July 2003Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 2003Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 2003New director appointed (4 pages)
10 July 2003New director appointed (4 pages)
4 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
4 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)