Company NameSharpstream Holdings Limited
Company StatusDissolved
Company Number06207657
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Lathrop Brill
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Peter Dameris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameBenjamin James Madden
NationalityBritish
StatusClosed
Appointed19 July 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameKeith Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Road
London
N5 2UH
Director NameMr Martin Anthony Reynolds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
133 Houndsditch
London
EC3A 7BX
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Road
London
N5 2UH

Contact

Websitewww.sharpstream.com

Location

Registered AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,082,846
Cash£414
Current Liabilities£119,654

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 April 2017Full accounts made up to 30 June 2016 (13 pages)
10 April 2017Full accounts made up to 30 June 2016 (13 pages)
21 July 2016Full accounts made up to 30 June 2015 (12 pages)
21 July 2016Full accounts made up to 30 June 2015 (12 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
14 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
14 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
27 October 2014Full accounts made up to 31 December 2013 (13 pages)
27 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 February 2011Appointment of Mr James Lathrop Brill as a director (2 pages)
9 February 2011Appointment of Mr James Lathrop Brill as a director (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 August 2010Appointment of Peter Dameris as a director (3 pages)
5 August 2010Appointment of Peter Dameris as a director (3 pages)
27 July 2010Termination of appointment of Martin Reynolds as a director (2 pages)
27 July 2010Termination of appointment of Keith Brown as a director (2 pages)
27 July 2010Termination of appointment of Keith Brown as a secretary (2 pages)
27 July 2010Appointment of Benjamin James Madden as a secretary (3 pages)
27 July 2010Termination of appointment of Keith Brown as a director (2 pages)
27 July 2010Termination of appointment of Martin Reynolds as a director (2 pages)
27 July 2010Termination of appointment of Keith Brown as a secretary (2 pages)
27 July 2010Appointment of Benjamin James Madden as a secretary (3 pages)
27 July 2010Registered office address changed from 5Th Floor 133 Houndsditch London London EC3A 7BX United Kingdom on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 5Th Floor 133 Houndsditch London London EC3A 7BX United Kingdom on 27 July 2010 (2 pages)
10 June 2010Director's details changed for Mr Martin Anthony Reynolds on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Martin Anthony Reynolds on 1 June 2010 (2 pages)
10 June 2010Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Martin Anthony Reynolds on 1 June 2010 (2 pages)
10 June 2010Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 10 June 2010 (1 page)
10 May 2010Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 10 May 2010 (1 page)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 10 May 2010 (1 page)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page)
13 October 2009Annual return made up to 10 April 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 10 April 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 May 2009Return made up to 10/04/09; full list of members (4 pages)
11 May 2009Return made up to 10/04/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Return made up to 10/04/08; full list of members (4 pages)
14 May 2008Return made up to 10/04/08; full list of members (4 pages)
29 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
29 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
28 December 2007Registered office changed on 28/12/07 from: river house, 143-145 faringdon road, london uk EC1R 3AB (1 page)
28 December 2007S-div 21/12/07 (1 page)
28 December 2007Registered office changed on 28/12/07 from: river house, 143-145 faringdon road, london uk EC1R 3AB (1 page)
28 December 2007S-div 21/12/07 (1 page)
10 April 2007Incorporation (31 pages)
10 April 2007Incorporation (31 pages)