STREAMLINE COMPUTING LIMITED

Register to unlock more data on OkredoRegister

STREAMLINE COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03913912

Incorporation date

25/01/2000

Size

Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon03/02/2014
Final Gazette dissolved following liquidation
dot icon03/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-02-28
dot icon02/04/2013
Appointment of a voluntary liquidator
dot icon02/04/2013
Insolvency court order
dot icon02/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon21/01/2013
Liquidators' statement of receipts and payments to 2012-12-05
dot icon11/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/12/2011
Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2011-12-19
dot icon15/12/2011
Statement of affairs with form 4.19
dot icon15/12/2011
Appointment of a voluntary liquidator
dot icon15/12/2011
Resolutions
dot icon26/10/2011
Termination of appointment of Stephen Ashurst as a director on 2011-10-07
dot icon19/05/2011
Appointment of Mr Stephen Ashurst as a director
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon11/05/2011
Statement of company's objects
dot icon11/05/2011
Resolutions
dot icon11/04/2011
Accounts for a small company made up to 2010-07-31
dot icon16/02/2011
Termination of appointment of Nadine Thomas as a secretary
dot icon16/02/2011
Termination of appointment of Nadine Thomas as a director
dot icon27/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Richard Groves as a director
dot icon30/08/2010
Resignation of an auditor
dot icon30/08/2010
Auditor's resignation
dot icon06/06/2010
Certificate of change of name
dot icon31/05/2010
Accounts for a small company made up to 2009-07-31
dot icon12/04/2010
Appointment of Dr Richard Paul Groves as a director
dot icon11/04/2010
Termination of appointment of Ian Reid as a director
dot icon28/03/2010
Change of name notice
dot icon28/02/2010
Termination of appointment of John Marsh as a director
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon01/11/2009
Director's details changed for Nadine Ann Thomas on 2009-11-02
dot icon01/11/2009
Director's details changed for Dr Michael Rudgyard on 2009-11-02
dot icon01/11/2009
Director's details changed for Paul William Rivers Latham on 2009-11-02
dot icon01/11/2009
Director's details changed for Dr Ian Reid on 2009-11-02
dot icon01/11/2009
Director's details changed for Dr John Richard Marsh on 2009-11-02
dot icon01/11/2009
Secretary's details changed for Nadine Ann Thomas on 2009-11-02
dot icon03/08/2009
Accounting reference date extended from 31/01/2009 to 31/07/2009
dot icon16/06/2009
Director appointed dr john richard marsh
dot icon15/05/2009
Appointment Terminate, Director Victor Christou Logged Form
dot icon15/05/2009
Appointment Terminated Director victor christou
dot icon04/03/2009
Return made up to 26/01/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2008-01-31
dot icon12/10/2008
Director's Change of Particulars / ian reid / 09/10/2008 / HouseName/Number was: 5, now: 106; Street was: pitchford avenue, now: embleton way; Post Code was: MK18 1GG, now: MK18 1FJ
dot icon01/10/2008
Director's Change of Particulars / victor christou / 26/09/2008 / HouseName/Number was: , now: 10; Street was: 19 northmoor road, now: warwick close; Post Town was: oxford, now: abingdon; Post Code was: OX2 6UW, now: OX14 2HN
dot icon17/07/2008
Director appointed nadine ann thomas
dot icon08/07/2008
Appointment Terminated Secretary david lecomber
dot icon08/07/2008
Secretary appointed nadine ann thomas
dot icon18/06/2008
Director's Change of Particulars / ian reid / 29/05/2008 / HouseName/Number was: , now: 5; Street was: 40 germander way, now: pitchford avenue; Post Town was: bicester, now: buckingham; Region was: oxfordshire, now: buckinghamshire; Post Code was: OX26 3WD, now: MK18 1GG
dot icon18/06/2008
Ad 03/06/08 gbp si [email protected]=1884.8 gbp ic 10297/12181.8
dot icon18/06/2008
Resolutions
dot icon04/06/2008
Appointment Terminated Director richard groves
dot icon04/06/2008
Appointment Terminated Director david lecomber
dot icon04/06/2008
Appointment Terminated Director john taylor
dot icon04/06/2008
Appointment Terminated Director jacques philouze
dot icon04/06/2008
Director appointed dr victor christou
dot icon04/06/2008
Director's Change of Particulars / paul rivers latham / 21/05/2008 / HouseName/Number was: , now: milky down lane; Street was: 29 rollswood drive, now: apple garth; Post Town was: solihull, now: hightown hill; Region was: west midlands, now: ; Post Code was: B91 1NL, now: BH24 3HG
dot icon02/03/2008
Return made up to 26/01/08; change of members
dot icon16/10/2007
Ad 27/09/07--------- £ si [email protected]=25 £ ic 10272/10297
dot icon02/10/2007
Accounts for a small company made up to 2007-01-31
dot icon15/05/2007
Particulars of mortgage/charge
dot icon02/04/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon19/02/2007
Return made up to 26/01/07; change of members
dot icon19/02/2007
Director's particulars changed
dot icon29/01/2007
Ad 24/01/07--------- £ si [email protected]=25 £ ic 10270/10295
dot icon29/01/2007
Ad 19/01/07--------- £ si [email protected]=11 £ ic 10259/10270
dot icon24/01/2007
Director resigned
dot icon22/01/2007
Director's particulars changed
dot icon27/12/2006
Ad 12/12/06--------- £ si [email protected]=73 £ ic 10186/10259
dot icon23/11/2006
Nc inc already adjusted 20/10/06
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon08/11/2006
Memorandum and Articles of Association
dot icon08/11/2006
Ad 23/10/06--------- £ si [email protected]=3497 £ ic 6689/10186
dot icon05/11/2006
Accounts for a small company made up to 2006-01-31
dot icon26/10/2006
Ad 20/03/06--------- £ si [email protected]=50 £ ic 6639/6689
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
£ nc 9000/12500 28/04/06
dot icon17/04/2006
Return made up to 26/01/06; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2005-01-31
dot icon07/11/2005
New director appointed
dot icon20/07/2005
Nc inc already adjusted 12/07/05
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon05/05/2005
New director appointed
dot icon14/03/2005
Return made up to 26/01/05; no change of members
dot icon17/02/2005
Ad 08/02/05--------- £ si [email protected]=8 £ ic 6631/6639
dot icon11/01/2005
New director appointed
dot icon13/12/2004
Certificate of change of name
dot icon14/10/2004
Full accounts made up to 2004-01-31
dot icon31/05/2004
Return made up to 26/01/04; change of members; amend
dot icon20/05/2004
Nc inc already adjusted 13/05/04
dot icon20/05/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon16/02/2004
Return made up to 26/01/04; change of members
dot icon16/02/2004
Director's particulars changed
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon19/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon22/06/2003
Ad 12/06/03--------- £ si [email protected]=95 £ ic 6536/6631
dot icon22/06/2003
Ad 12/06/03--------- £ si [email protected]=160 £ ic 6376/6536
dot icon22/06/2003
Ad 12/06/03--------- £ si [email protected]=166 £ ic 6210/6376
dot icon22/06/2003
Ad 12/06/03--------- £ si [email protected]=600 £ ic 5610/6210
dot icon12/04/2003
Ad 04/04/03--------- £ si [email protected]=60 £ ic 5550/5610
dot icon10/02/2003
Nc inc already adjusted 27/01/03
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Nc inc already adjusted 23/12/02
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon09/02/2003
Ad 27/01/03--------- £ si [email protected]=195 £ ic 5355/5550
dot icon09/02/2003
Return made up to 26/01/03; full list of members
dot icon09/02/2003
Location of debenture register address changed
dot icon30/01/2003
Ad 22/12/00--------- £ si [email protected]
dot icon30/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon30/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon22/09/2002
Full accounts made up to 2002-01-31
dot icon22/09/2002
New director appointed
dot icon20/08/2002
Particulars of mortgage/charge
dot icon12/08/2002
Ad 17/07/02--------- £ si [email protected]=50 £ ic 5805/5855
dot icon22/07/2002
Registered office changed on 23/07/02 from: unit 19 barclays venture centre sir william lyon road coventry CV4 7EZ
dot icon27/06/2002
Memorandum and Articles of Association
dot icon11/06/2002
Ad 01/02/02--------- £ si [email protected]=400 £ ic 5405/5805
dot icon09/04/2002
Resolutions
dot icon21/02/2002
Return made up to 26/01/02; full list of members
dot icon21/02/2002
Ad 14/09/01--------- £ si [email protected]=575 £ ic 4830/5405
dot icon21/02/2002
Ad 04/05/01-16/07/01 £ si [email protected]=1200 £ ic 3630/4830
dot icon21/02/2002
Ad 02/02/01--------- £ si [email protected]=200 £ ic 3430/3630
dot icon24/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/06/2001
Conve 04/05/01
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon05/06/2001
Ad 10/05/01--------- £ si [email protected]=500 £ ic 2930/3430
dot icon28/05/2001
Ad 04/05/00--------- £ si [email protected]
dot icon02/04/2001
Nc inc already adjusted 20/12/00
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon22/02/2001
Return made up to 26/01/01; full list of members
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New secretary appointed
dot icon27/09/2000
Registered office changed on 28/09/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LA
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
Ad 26/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2000
Resolutions
dot icon25/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Ederyn, Dr
Director
26/09/2000 - 01/10/2002
32
Ashurst, Stephen
Director
27/04/2011 - 07/10/2011
2
Groves, Richard Paul, Dr
Director
20/12/2004 - 03/06/2008
2
Groves, Richard Paul, Dr
Director
26/03/2010 - 20/01/2011
2
Marsh, John Richard, Dr
Director
22/05/2009 - 19/02/2010
15

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 STREAMLINE COMPUTING LIMITED

STREAMLINE COMPUTING LIMITED is an(a) Dissolved company incorporated on 25/01/2000 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 2 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 STREAMLINE COMPUTING LIMITED?

toggle

STREAMLINE COMPUTING LIMITED is currently Dissolved. It was registered on 25/01/2000 and dissolved on 03/02/2014.

Where is STREAMLINE COMPUTING LIMITED located?

toggle

STREAMLINE COMPUTING LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does STREAMLINE COMPUTING LIMITED do?

toggle

STREAMLINE COMPUTING LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for STREAMLINE COMPUTING LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved following liquidation.