Company NameAcestream Limited
Company StatusDissolved
Company Number05569673
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAugusta Mary Rose Shirley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(6 days after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Princes Mews
London
W2 4NX
Director NameMr Philip Evelyn Shirley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(6 days after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Princes Mews
London
W2 4NX
Secretary NameMr Philip Evelyn Shirley
NationalityBritish
StatusClosed
Appointed01 March 2006(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Princes Mews
London
W2 4NX
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameSylvia Jane Barrows
NationalityBritish
StatusResigned
Appointed27 September 2005(6 days after company formation)
Appointment Duration5 months (resigned 28 February 2006)
RoleSecretary
Correspondence AddressFarthings
Henham Road Debden Green
Saffron Walden
Essex
CB11 3LZ

Location

Registered Address15 Princes Mews
London
W2 4NX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

100 at £1Annette Sargent & Michael Frank Gordon Crowe
100.00%
Ordinary

Financials

Year2014
Net Worth£82,743
Cash£537
Current Liabilities£48,132

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(5 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(5 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
13 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Augusta Mary Rose Shirley on 21 September 2010 (2 pages)
13 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Augusta Mary Rose Shirley on 21 September 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
4 September 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
16 October 2008Return made up to 21/09/08; full list of members (4 pages)
16 October 2008Return made up to 21/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
24 October 2007Return made up to 21/09/07; full list of members (2 pages)
24 October 2007Return made up to 21/09/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
10 October 2006Return made up to 21/09/06; full list of members (2 pages)
10 October 2006Return made up to 21/09/06; full list of members (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
27 October 2005Memorandum and Articles of Association (9 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2005Memorandum and Articles of Association (9 pages)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
11 October 2005New secretary appointed (2 pages)
21 September 2005Incorporation (15 pages)
21 September 2005Incorporation (15 pages)