Orpington
Kent
BR6 0PG
Director Name | Mr Peter Dameris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Secretary Name | Benjamin James Madden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Keith Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aberdeen Road London N5 2UH |
Director Name | Mr Martin Anthony Reynolds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 133 Houndsditch London EC3A 7BX |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aberdeen Road London N5 2UH |
Website | www.sharpstream.com |
---|
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,082,846 |
Cash | £414 |
Current Liabilities | £119,654 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
21 July 2016 | Full accounts made up to 30 June 2015 (12 pages) |
21 July 2016 | Full accounts made up to 30 June 2015 (12 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
14 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Appointment of Mr James Lathrop Brill as a director (2 pages) |
9 February 2011 | Appointment of Mr James Lathrop Brill as a director (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 August 2010 | Appointment of Peter Dameris as a director (3 pages) |
5 August 2010 | Appointment of Peter Dameris as a director (3 pages) |
27 July 2010 | Termination of appointment of Martin Reynolds as a director (2 pages) |
27 July 2010 | Termination of appointment of Keith Brown as a director (2 pages) |
27 July 2010 | Termination of appointment of Keith Brown as a secretary (2 pages) |
27 July 2010 | Appointment of Benjamin James Madden as a secretary (3 pages) |
27 July 2010 | Termination of appointment of Keith Brown as a director (2 pages) |
27 July 2010 | Termination of appointment of Martin Reynolds as a director (2 pages) |
27 July 2010 | Termination of appointment of Keith Brown as a secretary (2 pages) |
27 July 2010 | Appointment of Benjamin James Madden as a secretary (3 pages) |
27 July 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London London EC3A 7BX United Kingdom on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London London EC3A 7BX United Kingdom on 27 July 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Martin Anthony Reynolds on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Martin Anthony Reynolds on 1 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Martin Anthony Reynolds on 1 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 10 June 2010 (1 page) |
10 May 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page) |
13 October 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
29 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: river house, 143-145 faringdon road, london uk EC1R 3AB (1 page) |
28 December 2007 | S-div 21/12/07 (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: river house, 143-145 faringdon road, london uk EC1R 3AB (1 page) |
28 December 2007 | S-div 21/12/07 (1 page) |
10 April 2007 | Incorporation (31 pages) |
10 April 2007 | Incorporation (31 pages) |