London
SW1X 8ND
Director Name | Mr Dominic Dreyfus |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Alexandr Krupkin |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | midstreamlighting.com |
---|---|
Telephone | 020 75848310 |
Telephone region | London |
Registered Address | Wessex House 1 Chesham Street London SW1X 8ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £1 | Midstream LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,850 |
Cash | £202,248 |
Current Liabilities | £384,459 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
28 December 2022 | Delivered on: 12 January 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
28 November 2017 | Delivered on: 1 December 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
1 December 2017 | Registration of charge 068324140001, created on 28 November 2017 (22 pages) |
---|---|
7 November 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Appointment of Mr Alexandr Krupkin as a director on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Alexandr Krupkin as a director on 14 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Alexandr Krupkin on 13 January 2015 (3 pages) |
3 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
15 October 2014 | Appointment of Mr Alexandr Krupkin as a director on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Dominic Dreyfus on 15 October 2014 (3 pages) |
15 October 2014 | Director's details changed for Mr Alexandr Krupkin on 15 October 2014 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
26 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
26 May 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Director's details changed for Mr Dominic Dreyfus on 30 November 2011 (2 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Secretary's details changed for Nominee Secretary Ltd on 30 November 2011 (2 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Incorporation (8 pages) |