STREAM HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

STREAM HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04082542

Incorporation date

02/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

87 Kingsland Road, London, E2 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon11/01/2013
Final Gazette dissolved following liquidation
dot icon11/10/2012
Completion of winding up
dot icon17/05/2009
Order of court to wind up
dot icon16/03/2009
Appointment Terminated Director patrick ebuzor
dot icon26/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/09/2008
Appointment Terminated Director lateef salau
dot icon01/09/2008
Appointment Terminated Secretary rosemarie simmonds
dot icon01/09/2008
Director and secretary appointed patrick ebuzor
dot icon10/07/2008
Secretary's Change of Particulars / rosemarie simmonds / 01/07/2008 / Nationality was: jamaican, now: british; HouseName/Number was: , now: 24 edwy house; Street was: 12 trafalgar gate, now: kingsmead estate; Area was: the strand brighton marina village, now: hackney; Post Town was: brighton, now: london; Post Code was: BN2 5UY, now: E9 5PJ
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2008
Secretary's particulars changed
dot icon05/02/2008
Return made up to 03/10/07; no change of members
dot icon05/02/2008
Registered office changed on 06/02/08
dot icon29/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/01/2007
Total exemption full accounts made up to 2005-10-31
dot icon19/10/2006
Return made up to 03/10/06; full list of members
dot icon07/09/2006
Particulars of mortgage/charge
dot icon01/03/2006
Total exemption full accounts made up to 2004-10-31
dot icon27/10/2005
Return made up to 03/10/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-10-31
dot icon11/10/2004
Return made up to 03/10/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2002-10-31
dot icon30/12/2003
Return made up to 03/10/03; full list of members
dot icon23/02/2003
Particulars of mortgage/charge
dot icon06/11/2002
Return made up to 03/10/02; full list of members
dot icon17/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/12/2001
Return made up to 03/10/01; full list of members
dot icon23/12/2001
Location of register of members address changed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Registered office changed on 05/11/01 from: hedrich house, 14A cross street reading berkshire RG1 1SN
dot icon02/10/2001
Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
New director appointed
dot icon24/09/2001
Registered office changed on 25/09/01 from: 381 kingsway hove east sussex BN3 4QD
dot icon24/09/2001
Secretary resigned
dot icon24/09/2001
Director resigned
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salau, Lateef Olawale Ademola
Director
24/09/2001 - 25/08/2008
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
02/10/2000 - 24/09/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
02/10/2000 - 24/09/2001
9606
Ebuzor, Patrick Emeka
Director
17/08/2008 - 08/03/2009
1
Ebuzor, Patrick Emeka
Secretary
17/08/2008 - 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 HEALTHCARE LIMITED

STREAM HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at 87 Kingsland Road, London, E2 8AG. There is currently 1 active director 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 HEALTHCARE LIMITED?

toggle

STREAM HEALTHCARE LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 11/01/2013.

Where is STREAM HEALTHCARE LIMITED located?

toggle

STREAM HEALTHCARE LIMITED is registered at 87 Kingsland Road, London, E2 8AG.

What does STREAM HEALTHCARE LIMITED do?

toggle

STREAM HEALTHCARE LIMITED operates in the Technical and vocational secondary education (80.22 - SIC 2003) sector.

What is the latest filing for STREAM HEALTHCARE LIMITED?

toggle

The latest filing was on 11/01/2013: Final Gazette dissolved following liquidation.