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(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 January 2014) |
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(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 January 2014) |
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 | 14 April 2008(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 | 14 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 133 Houndsditch London EC3A 7BX |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aberdeen Road London N5 2UH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
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 |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Sharpstream Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,755 |
Net Worth | £89,114 |
Cash | £124,698 |
Current Liabilities | £36,997 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Application to strike the company off the register (3 pages) |
3 October 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 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 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Appointment of Peter Dameris as a director (3 pages) |
6 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 | Registered office address changed from 5th Floor, 133 Houndsditch London EC3A 7BX United Kingdom on 27 July 2010 (2 pages) |
27 July 2010 | Termination of appointment of Keith Brown as a secretary (2 pages) |
27 July 2010 | Registered office address changed from 5Th Floor, 133 Houndsditch London EC3A 7BX United Kingdom on 27 July 2010 (2 pages) |
27 July 2010 | Termination of appointment of Keith Brown as a director (2 pages) |
27 July 2010 | Appointment of Benjamin James Madden as a secretary (3 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) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Martin Anthony Reynolds on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Martin Anthony Reynolds on 16 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 5th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 8 November 2009
|
10 June 2010 | Statement of capital following an allotment of shares on 8 November 2009
|
10 June 2010 | Statement of capital following an allotment of shares on 8 November 2009
|
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 | 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 5Th Floor 133 Hounsditch London EC2A 7BX 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 5th Floor 133 Hounsditch London EC2A 7BX 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 5Th Floor 133 Hounsditch London EC2A 7BX on 7 May 2010 (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from castle house 37-45 paul street london EC2A 4LS united kingdom (1 page) |
6 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from castle house 37-45 paul street london EC2A 4LS united kingdom (1 page) |
6 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
30 April 2008 | Director appointed martin reynolds (2 pages) |
30 April 2008 | Director appointed martin reynolds (2 pages) |
30 April 2008 | Director and secretary appointed keith brown (2 pages) |
30 April 2008 | Director and secretary appointed keith brown (2 pages) |
29 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
15 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
15 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
15 April 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
15 April 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
14 April 2008 | Incorporation (16 pages) |
14 April 2008 | Incorporation (16 pages) |