STREAMSHIELD NETWORKS LIMITED

Register to unlock more data on OkredoRegister

STREAMSHIELD NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04931024

Incorporation date

13/10/2003

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon02/03/2015
Final Gazette dissolved following liquidation
dot icon02/12/2014
Return of final meeting in a members' voluntary winding up
dot icon08/12/2013
Registered office address changed from Surrey Research Park Guildford Surrey GU2 7YP on 2013-12-09
dot icon05/12/2013
Declaration of solvency
dot icon05/12/2013
Appointment of a voluntary liquidator
dot icon05/12/2013
Resolutions
dot icon15/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon30/06/2013
Accounts made up to 2012-12-31
dot icon26/11/2012
Appointment of Mr Bijon Neil Raychawdhuri as a director on 2012-11-26
dot icon14/11/2012
Termination of appointment of Christopher Coker as a director on 2012-10-30
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon04/07/2012
Accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Martin Conrad Sutherland on 2011-10-18
dot icon05/07/2011
Accounts made up to 2010-12-31
dot icon15/03/2011
Statement of company's objects
dot icon15/03/2011
Resolutions
dot icon10/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/07/2010
Accounts made up to 2009-12-31
dot icon28/06/2010
Appointment of Christopher Coker as a director
dot icon27/06/2010
Termination of appointment of Kevin Wilson as a director
dot icon07/04/2010
Appointment of Mr Kevin Wilson as a director
dot icon06/04/2010
Termination of appointment of Ian Mclaren as a director
dot icon06/11/2009
Secretary's details changed for Mr David Stanley Parkes on 2009-11-06
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon20/10/2009
Director's details changed for Martin Conrad Sutherland on 2009-10-21
dot icon20/10/2009
Director's details changed for Ian Mclaren on 2009-10-21
dot icon19/08/2009
Amended accounts made up to 2008-12-31
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Registered office changed on 29/05/2009 from c/o detica group PLC surrey research park guildford surrey GU2 7YP
dot icon05/03/2009
Auditor's resignation
dot icon24/02/2009
Auditor's resignation
dot icon02/02/2009
Secretary appointed david stanley parkes
dot icon01/02/2009
Appointment terminated secretary john woollhead
dot icon27/01/2009
Director appointed martin conrad sutherland
dot icon27/01/2009
Director appointed ian mclaren
dot icon27/01/2009
Appointment terminated director amanda gradden
dot icon27/01/2009
Appointment terminated director thomas black
dot icon08/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 14/10/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 14/10/07; full list of members
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon11/02/2007
Full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 14/10/06; full list of members
dot icon25/10/2005
Return made up to 14/10/05; change of members
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon08/05/2005
Return made up to 14/10/04; full list of members
dot icon02/05/2005
01/01/00 amend
dot icon26/04/2005
New director appointed
dot icon20/04/2005
Memorandum and Articles of Association
dot icon20/04/2005
Ad 19/10/04--------- £ si [email protected]=1840000 £ ic 1/1840001
dot icon20/04/2005
S-div 19/10/04
dot icon20/04/2005
Resolutions
dot icon05/04/2005
Registered office changed on 06/04/05 from: c/o detica group PLC surrey research park guildford surrey GU2 7YP
dot icon05/04/2005
New secretary appointed
dot icon13/03/2005
Registered office changed on 14/03/05 from: surrey research park guildford surrey GU2 7YP
dot icon13/03/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon23/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/08/2004
Certificate of change of name
dot icon13/07/2004
Secretary resigned;director resigned
dot icon18/05/2004
New director appointed
dot icon13/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradden, Amanda Jane
Director
14/10/2003 - 07/07/2004
113
Gradden, Amanda Jane
Director
20/06/2007 - 26/01/2009
113
Black, Thomas Joseph
Director
14/10/2003 - 26/01/2009
21
Sutherland, Martin Conrad
Director
26/01/2009 - Present
19
Mclaren, Ian
Director
26/01/2009 - 31/03/2010
82

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 STREAMSHIELD NETWORKS LIMITED

STREAMSHIELD NETWORKS LIMITED is an(a) Dissolved company incorporated on 13/10/2003 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 STREAMSHIELD NETWORKS LIMITED?

toggle

STREAMSHIELD NETWORKS LIMITED is currently Dissolved. It was registered on 13/10/2003 and dissolved on 02/03/2015.

Where is STREAMSHIELD NETWORKS LIMITED located?

toggle

STREAMSHIELD NETWORKS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does STREAMSHIELD NETWORKS LIMITED do?

toggle

STREAMSHIELD NETWORKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STREAMSHIELD NETWORKS LIMITED?

toggle

The latest filing was on 02/03/2015: Final Gazette dissolved following liquidation.