Company NameNetstream (King's Cross) Limited
Company StatusDissolved
Company Number05931190
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jarlath Kirk
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 9 54 Brooke Drive
London
SE11 4TT
Secretary NameDeborah Kirk
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Bennyon House
Myddleton Passage
London
EC1R 1XJ
Director NameMr Michael Messerer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed09 October 2007(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address98 Barons Keep, Gliddon Road
London
W14 9AX
Director NameMr Igor Adolf Shoomin
Date of BirthApril 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 January 2010(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Pentonville Road
London
N1 9JY

Location

Registered Address254 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

80 at £1Deborah Kirk
80.81%
Ordinary
19 at £1Igor Shoomin
19.19%
Ordinary

Financials

Year2014
Net Worth£10,669
Cash£530
Current Liabilities£4,742

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Termination of appointment of Igor Shoomin as a director (1 page)
21 March 2014Registered office address changed from 9 Benyon House Myddelton Passage London EC1R 1XJ England on 21 March 2014 (1 page)
21 March 2014Termination of appointment of Igor Shoomin as a director (1 page)
21 March 2014Registered office address changed from 9 Benyon House Myddelton Passage London EC1R 1XJ England on 21 March 2014 (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Termination of appointment of Michael Messerer as a director (1 page)
14 January 2013Termination of appointment of Jarlath Kirk as a director (1 page)
14 January 2013Termination of appointment of Deborah Kirk as a secretary (1 page)
14 January 2013Termination of appointment of Jarlath Kirk as a director (1 page)
14 January 2013Termination of appointment of Deborah Kirk as a secretary (1 page)
14 January 2013Termination of appointment of Michael Messerer as a director (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Registered office address changed from C/O Netstream 1 Kilmarsh Road London W6 0PL England on 15 June 2012 (1 page)
15 June 2012Registered office address changed from C/O Netstream 1 Kilmarsh Road London W6 0PL England on 15 June 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 99
(6 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 99
(6 pages)
15 August 2011Registered office address changed from Netstream (King's Cross) Limited 254 Pentonville Road London N1 9JY on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Netstream (King's Cross) Limited 254 Pentonville Road London N1 9JY on 15 August 2011 (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
6 April 2011Appointment of Mr Igor Adolf Shoomin as a director (2 pages)
6 April 2011Director's details changed for Jarlath Kirk on 1 January 2010 (3 pages)
6 April 2011Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
6 April 2011Appointment of Mr Igor Adolf Shoomin as a director (2 pages)
6 April 2011Director's details changed for Michael Messerer on 1 January 2010 (3 pages)
6 April 2011Director's details changed for Michael Messerer on 1 January 2010 (3 pages)
6 April 2011Director's details changed for Michael Messerer on 1 January 2010 (3 pages)
6 April 2011Director's details changed for Jarlath Kirk on 1 January 2010 (3 pages)
6 April 2011Director's details changed for Jarlath Kirk on 1 January 2010 (3 pages)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 November 2008Return made up to 11/09/08; full list of members (4 pages)
24 November 2008Return made up to 11/09/08; full list of members (4 pages)
9 October 2007Return made up to 11/09/07; full list of members (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007Return made up to 11/09/07; full list of members (2 pages)
9 October 2007New director appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: unit 6,, 9-12 st. Anne's court soho london W1F 0BB (1 page)
28 March 2007Registered office changed on 28/03/07 from: unit 6,, 9-12 st. Anne's court soho london W1F 0BB (1 page)
27 March 2007Ad 27/03/07--------- £ si 99@1=99 £ ic 10/109 (1 page)
27 March 2007Ad 27/03/07--------- £ si 99@1=99 £ ic 10/109 (1 page)
11 September 2006Incorporation (12 pages)
11 September 2006Incorporation (12 pages)