DATASTREAM GROUP

Register to unlock more data on OkredoRegister

DATASTREAM GROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01786586

Incorporation date

26/01/1984

Size

Dormant

Contacts

Registered address

Registered address

The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon08/12/2014
Application to strike the company off the register
dot icon29/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/03/2014
Accounts made up to 2013-12-31
dot icon23/07/2013
Accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2013-06-28
dot icon03/07/2013
Appointment of Helen Elizabeth Campbell as a director on 2013-06-28
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/04/2012
Appointment of Mr David Martin Mitchley as a director on 2012-04-22
dot icon22/04/2012
Termination of appointment of Richard Tarling as a director on 2012-04-22
dot icon20/03/2012
Accounts made up to 2011-12-31
dot icon29/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon10/09/2011
Termination of appointment of Elizabeth Maria Maclean as a secretary on 2011-07-25
dot icon10/09/2011
Appointment of Miss Carla O'hanlon as a secretary on 2011-07-25
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Richard Tarling as a director
dot icon08/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon12/04/2011
Accounts made up to 2010-12-31
dot icon27/09/2010
Accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon02/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon11/05/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LIMITED, 33 aldgate high street london EC3N1DL
dot icon20/04/2009
Director appointed daragh patrick feltrim fagan
dot icon20/04/2009
Director appointed nicholas david harding
dot icon20/04/2009
Secretary appointed elizabeth maria maclean
dot icon20/04/2009
Appointment terminated director and secretary hywel thomas
dot icon20/04/2009
Appointment terminated director richard oliver
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon05/10/2008
Return made up to 30/06/08; full list of members
dot icon11/02/2008
Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL
dot icon11/11/2007
Accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon02/07/2006
Return made up to 30/06/06; full list of members
dot icon05/06/2006
Accounts made up to 2005-12-31
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon22/03/2005
Accounts made up to 2004-12-31
dot icon22/08/2004
Secretary's particulars changed;director's particulars changed
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 30/06/04; full list of members
dot icon30/09/2003
New secretary appointed;new director appointed
dot icon30/09/2003
Secretary resigned;director resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon29/07/2003
Return made up to 30/06/03; full list of members
dot icon13/03/2003
Accounts made up to 2002-12-31
dot icon29/09/2002
Secretary's particulars changed;director's particulars changed
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon22/07/2002
Accounts made up to 2001-12-31
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon25/06/2002
Secretary resigned;director resigned
dot icon04/11/2001
Accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 30/06/01; full list of members
dot icon17/04/2001
Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL
dot icon17/04/2001
Director's particulars changed
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon30/01/2001
Accounts made up to 1999-12-31
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/08/2000
Return made up to 04/07/00; full list of members
dot icon22/11/1999
Accounts made up to 1998-12-31
dot icon25/07/1999
Return made up to 04/07/99; full list of members
dot icon26/08/1998
Accounts made up to 1997-12-31
dot icon11/08/1998
Return made up to 04/07/98; full list of members
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Director resigned
dot icon01/11/1997
Accounts made up to 1996-12-31
dot icon01/11/1997
Resolutions
dot icon12/07/1997
Return made up to 04/07/97; no change of members
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon13/10/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon30/09/1996
Full accounts made up to 1995-11-30
dot icon23/09/1996
Director resigned
dot icon22/08/1996
Return made up to 04/07/96; full list of members
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon10/09/1995
Certificate of re-registration from Limited to Unlimited
dot icon10/09/1995
Re-registration of Memorandum and Articles
dot icon10/09/1995
Declaration of assent for reregistration to UNLTD
dot icon10/09/1995
Members' assent for rereg from LTD to UNLTD
dot icon10/09/1995
Application for reregistration from LTD to UNLTD
dot icon10/09/1995
Resolutions
dot icon20/07/1995
Return made up to 04/07/95; no change of members
dot icon14/03/1995
Full accounts made up to 1994-11-30
dot icon06/02/1995
Director resigned
dot icon06/12/1994
Declaration of satisfaction of mortgage/charge
dot icon27/07/1994
Director resigned
dot icon27/07/1994
Return made up to 04/07/94; full list of members
dot icon12/03/1994
Full accounts made up to 1993-11-30
dot icon08/12/1993
Memorandum and Articles of Association
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/09/1993
Accounting reference date extended from 25/09 to 30/11
dot icon08/08/1993
Resolutions
dot icon08/08/1993
Resolutions
dot icon12/07/1993
Return made up to 04/07/93; change of members
dot icon14/03/1993
Full group accounts made up to 1992-09-25
dot icon20/10/1992
Accounting reference date shortened from 30/11 to 25/09
dot icon15/10/1992
Declaration of assistance for shares acquisition
dot icon15/10/1992
Declaration of assistance for shares acquisition
dot icon15/10/1992
Declaration of assistance for shares acquisition
dot icon07/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon09/07/1992
Return made up to 04/07/92; no change of members
dot icon23/06/1992
Director resigned
dot icon05/04/1992
Full group accounts made up to 1991-11-30
dot icon27/11/1991
Return made up to 22/11/91; full list of members
dot icon16/04/1991
Secretary resigned
dot icon11/04/1991
Full accounts made up to 1990-11-30
dot icon07/02/1991
Director resigned
dot icon20/12/1990
Director resigned
dot icon29/11/1990
Resolutions
dot icon28/11/1990
Certificate of change of name
dot icon27/11/1990
Return made up to 22/11/90; full list of members
dot icon05/11/1990
New director appointed
dot icon05/11/1990
New director appointed
dot icon05/11/1990
New director appointed
dot icon13/09/1990
Registered office changed on 14/09/90 from: c/o d & b europe LTD holmers farm way high wycombe bucks HP12 4UL
dot icon13/09/1990
Secretary resigned;new secretary appointed
dot icon13/09/1990
Director resigned;new director appointed
dot icon06/08/1990
Full group accounts made up to 1989-11-30
dot icon05/03/1990
Return made up to 22/06/89; full list of members
dot icon12/02/1990
New secretary appointed
dot icon06/02/1990
Full accounts made up to 1988-11-30
dot icon05/02/1990
Return made up to 28/06/88; full list of members
dot icon05/02/1990
Return made up to 22/06/87; full list of members
dot icon05/02/1990
Return made up to 27/06/86; full list of members
dot icon05/02/1990
Return made up to 26/06/85; full list of members
dot icon28/11/1989
Registered office changed on 29/11/89 from: roussel house broadwater park denham buckinghamshire UB9 5HP
dot icon06/09/1989
Secretary resigned;new secretary appointed
dot icon11/04/1989
New director appointed
dot icon10/08/1988
Director resigned
dot icon17/07/1988
Full accounts made up to 1987-11-30
dot icon17/07/1988
Full accounts made up to 1986-11-30
dot icon14/04/1988
Director resigned;new director appointed
dot icon29/07/1987
Full accounts made up to 1985-11-30
dot icon29/07/1987
Full accounts made up to 1984-11-30
dot icon30/12/1986
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanton, Mark
Secretary
31/12/2000 - 07/06/2002
33
Malkin, James Maurice
Director
29/12/2000 - 31/07/2003
25
Belinsky, Ian
Director
07/06/2002 - 26/08/2003
23
Fagan, Daragh Patrick Feltrim
Director
31/03/2009 - 28/06/2013
172
Harding, Nicholas David
Director
31/03/2009 - 09/05/2011
244

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATASTREAM GROUP

DATASTREAM GROUP is an(a) Dissolved company incorporated on 26/01/1984 with the registered office located at The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATASTREAM GROUP?

toggle

DATASTREAM GROUP is currently Dissolved. It was registered on 26/01/1984 and dissolved on 30/03/2015.

Where is DATASTREAM GROUP located?

toggle

DATASTREAM GROUP is registered at The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EP.

What does DATASTREAM GROUP do?

toggle

DATASTREAM GROUP operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DATASTREAM GROUP?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.