STREAM ARTS LIMITED

Register to unlock more data on OkredoRegister

STREAM ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03922442

Incorporation date

08/02/2000

Size

-

Contacts

Registered address

Registered address

1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon14/09/2018
Final Gazette dissolved following liquidation
dot icon14/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2017
Liquidators' statement of receipts and payments to 2017-07-13
dot icon24/09/2016
Liquidators' statement of receipts and payments to 2016-07-13
dot icon03/08/2015
Registered office address changed from Rothbury Hall Azof Street London SE10 0EF to 1 Westmead Road Sutton Surrey SM1 4LA on 2015-08-04
dot icon02/08/2015
Statement of affairs with form 4.19
dot icon02/08/2015
Appointment of a voluntary liquidator
dot icon02/08/2015
Resolutions
dot icon11/05/2015
First Gazette notice for compulsory strike-off
dot icon24/03/2015
Termination of appointment of Benedict Richard Oakley as a director on 2013-07-20
dot icon11/03/2014
Annual return made up to 2014-01-13 no member list
dot icon11/03/2014
Termination of appointment of James Shea as a director
dot icon08/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Appointment of Mr Evan Raskob as a director
dot icon06/06/2013
Appointment of Mr Robert James Harry Mcneill as a director
dot icon05/06/2013
Appointment of Mr Ben Oakley as a director
dot icon05/06/2013
Appointment of Mr Thor Heameay Mcintyre-Burnie as a director
dot icon05/06/2013
Appointment of Mr James Martin Shea as a director
dot icon04/06/2013
Termination of appointment of Virginia Simpson as a director
dot icon04/06/2013
Termination of appointment of Alix Cordell as a director
dot icon04/06/2013
Termination of appointment of Andrew Carmichael as a director
dot icon21/05/2013
Annual return made up to 2013-01-13 no member list
dot icon21/05/2013
Termination of appointment of Barbara Smith as a director
dot icon26/04/2013
Compulsory strike-off action has been discontinued
dot icon25/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon27/09/2012
Termination of appointment of Michael Merry as a director
dot icon27/09/2012
Termination of appointment of Alexander Grant as a director
dot icon27/09/2012
Termination of appointment of Jonathan Wise as a director
dot icon12/01/2012
Annual return made up to 2012-01-13 no member list
dot icon12/01/2012
Appointment of Mr Robert Mcneill as a secretary
dot icon12/01/2012
Termination of appointment of Isabel Lilly as a secretary
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-09 no member list
dot icon31/01/2011
Termination of appointment of Pamela Johnson as a director
dot icon31/01/2011
Termination of appointment of Timothy Jones as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/07/2010
Appointment of Mr Andrew Carmichael as a director
dot icon15/02/2010
Annual return made up to 2010-02-09 no member list
dot icon15/02/2010
Director's details changed for Virginia Simpson on 2010-02-16
dot icon15/02/2010
Director's details changed for Barbara Anne Smith on 2010-02-16
dot icon15/02/2010
Director's details changed for Jonathan Michael Wistan Wise on 2010-02-16
dot icon15/02/2010
Director's details changed for Timothy Patrick Jones on 2010-02-16
dot icon15/02/2010
Director's details changed for Pamela Louise Johnson on 2010-02-16
dot icon15/02/2010
Director's details changed for Michael Merry on 2010-02-16
dot icon15/02/2010
Director's details changed for Cllr Alexander Hugh Wentworth Grant on 2010-02-16
dot icon15/02/2010
Director's details changed for Alix Cordell on 2010-02-16
dot icon25/01/2010
Termination of appointment of Julia Mason as a director
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/04/2009
Director appointed virginia simpson
dot icon24/02/2009
Director appointed alexander grant
dot icon10/02/2009
Annual return made up to 09/02/09
dot icon18/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/10/2008
Memorandum and Articles of Association
dot icon14/10/2008
Certificate of change of name
dot icon08/10/2008
Appointment terminated director nicola staples
dot icon08/10/2008
Director appointed alix cordell
dot icon24/03/2008
Director appointed timothy patrick jones
dot icon11/02/2008
Annual return made up to 09/02/08
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon04/03/2007
Director's particulars changed
dot icon22/02/2007
Annual return made up to 09/02/07
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/01/2007
Director resigned
dot icon13/02/2006
Annual return made up to 09/02/06
dot icon22/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon02/01/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon09/02/2005
Annual return made up to 09/02/05
dot icon26/01/2005
Director's particulars changed
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon02/02/2004
Annual return made up to 09/02/04
dot icon18/01/2004
New director appointed
dot icon15/01/2004
Amended full accounts made up to 2003-03-31
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon11/12/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/02/2003
Annual return made up to 09/02/03
dot icon29/10/2002
New director appointed
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon20/02/2002
Director resigned
dot icon13/02/2002
Annual return made up to 09/02/02
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon24/10/2001
Accounting reference date shortened from 31/03/02 to 31/03/01
dot icon03/06/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Annual return made up to 09/02/01
dot icon07/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon06/03/2001
New secretary appointed
dot icon18/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Memorandum and Articles of Association
dot icon08/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Follett, Nigel Charles
Director
11/12/2003 - 15/11/2005
3
Stubbs, Liza
Director
25/02/2003 - 07/11/2005
-
Pakenham, Veronica Mary
Director
09/02/2000 - 10/06/2004
-
Merry, Michael
Director
21/11/2000 - 01/08/2012
-
Mcneill, Robert
Secretary
01/01/2012 - Present
-

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 STREAM ARTS LIMITED

STREAM ARTS LIMITED is an(a) Dissolved company incorporated on 08/02/2000 with the registered office located at 1 Westmead Road, Sutton, Surrey SM1 4LA. There are currently 4 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 STREAM ARTS LIMITED?

toggle

STREAM ARTS LIMITED is currently Dissolved. It was registered on 08/02/2000 and dissolved on 14/09/2018.

Where is STREAM ARTS LIMITED located?

toggle

STREAM ARTS LIMITED is registered at 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does STREAM ARTS LIMITED do?

toggle

STREAM ARTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for STREAM ARTS LIMITED?

toggle

The latest filing was on 14/09/2018: Final Gazette dissolved following liquidation.