BOUNDSTREAM LIMITED

Register to unlock more data on OkredoRegister

BOUNDSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02936986

Incorporation date

09/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon16/12/2024
Application to strike the company off the register
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon02/02/2024
Registered office address changed from 121 Princes Park Avenue London NW11 0JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Cessation of Harry Chaim Schimmel as a person with significant control on 2022-03-27
dot icon12/09/2023
Confirmation statement made on 2023-02-28 with updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon04/09/2023
Director's details changed for Mr Jacob Schimmel on 2023-09-04
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon04/03/2022
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-06-09 with updates
dot icon14/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Director's details changed for Mr Jacob Schimmel on 2020-09-07
dot icon19/08/2020
Confirmation statement made on 2020-06-09 with updates
dot icon02/03/2020
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon12/07/2019
Confirmation statement made on 2019-06-09 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Cancellation of shares. Statement of capital on 2018-05-15
dot icon29/06/2018
Purchase of own shares.
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon31/07/2017
Notification of Verette Schimmel as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Harry Chaim Schimmel as a person with significant control on 2017-04-04
dot icon28/07/2017
Notification of Anna Schimmel as a person with significant control on 2017-04-04
dot icon27/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon16/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon17/11/2015
Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on 2015-11-17
dot icon20/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2015
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon23/12/2014
Previous accounting period shortened from 2014-04-01 to 2014-03-31
dot icon22/12/2014
Previous accounting period extended from 2014-03-25 to 2014-04-01
dot icon01/09/2014
Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon01/09/2014
Registered office address changed from 54 56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon16/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-26 to 2012-03-25
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/03/2012
Previous accounting period shortened from 2011-03-27 to 2011-03-26
dot icon22/12/2011
Previous accounting period shortened from 2011-03-28 to 2011-03-27
dot icon09/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon09/08/2011
Director's details changed for Jacob Schimmel on 2010-07-26
dot icon25/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2010
Previous accounting period shortened from 2010-03-29 to 2010-03-28
dot icon25/08/2010
Secretary's details changed for Jacob Schimmel on 2010-07-26
dot icon24/08/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Abraham Schimmel as a director
dot icon16/03/2010
Termination of appointment of Abraham Schimmel as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 09/06/09; full list of members
dot icon06/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/02/2009
Return made up to 09/06/08; full list of members
dot icon05/02/2009
Director's change of particulars / abraham schimmel / 01/08/2007
dot icon28/01/2009
Accounting reference date shortened from 30/03/2008 to 29/03/2008
dot icon01/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/01/2008
Accounting reference date shortened from 31/03/07 to 30/03/07
dot icon22/10/2007
Return made up to 09/06/07; full list of members
dot icon02/05/2007
Return made up to 09/06/06; full list of members
dot icon03/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/08/2006
Full accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 09/06/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-03-31
dot icon29/03/2005
Full accounts made up to 2003-03-31
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon21/07/2003
Full accounts made up to 2002-03-31
dot icon24/06/2003
Return made up to 09/06/03; full list of members
dot icon07/06/2003
Full accounts made up to 2001-03-31
dot icon31/01/2003
Registered office changed on 31/01/03 from: 13-17 new burlington place london W1X 2JP
dot icon01/07/2002
Return made up to 09/06/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-03-31
dot icon09/07/2001
Return made up to 09/06/01; full list of members
dot icon28/07/2000
Return made up to 09/06/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1998-03-31
dot icon10/08/1999
Return made up to 09/06/99; no change of members
dot icon31/12/1998
Accounts for a small company made up to 1997-03-31
dot icon04/09/1998
Return made up to 09/06/98; full list of members
dot icon03/07/1997
Full accounts made up to 1996-03-31
dot icon20/06/1997
Return made up to 09/06/97; no change of members
dot icon15/04/1997
Accounting reference date shortened from 30/06/96 to 31/03/96
dot icon11/02/1997
Particulars of mortgage/charge
dot icon03/01/1997
Return made up to 09/06/96; no change of members
dot icon15/07/1996
Full accounts made up to 1995-06-30
dot icon08/02/1996
Ad 29/06/94--------- £ si 98@1
dot icon03/10/1995
Return made up to 09/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/07/1994
Secretary resigned
dot icon04/07/1994
Director resigned;new director appointed
dot icon04/07/1994
Registered office changed on 04/07/94 from: 49 green lanes london N16 9BU
dot icon03/07/1994
Memorandum and Articles of Association
dot icon03/07/1994
Resolutions
dot icon09/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.17K
-
0.00
-
-
2022
0
13.17K
-
0.00
-
-
2023
0
13.17K
-
0.00
-
-
2023
0
13.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.17K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schimmel, Jacob
Secretary
05/07/1994 - Present
8
NOTEHOLD LIMITED
Nominee Secretary
09/06/1994 - 29/06/1994
683
Schimmel, Jacob
Director
05/07/1994 - Present
88
Schimmel, Abraham Moses
Director
29/06/1994 - 01/03/2010
38
NOTEHURST LIMITED
Nominee Director
09/06/1994 - 29/06/1994
360

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNDSTREAM LIMITED

BOUNDSTREAM LIMITED is an(a) Dissolved company incorporated on 09/06/1994 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDSTREAM LIMITED?

toggle

BOUNDSTREAM LIMITED is currently Dissolved. It was registered on 09/06/1994 and dissolved on 11/03/2025.

Where is BOUNDSTREAM LIMITED located?

toggle

BOUNDSTREAM LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does BOUNDSTREAM LIMITED do?

toggle

BOUNDSTREAM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOUNDSTREAM LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.