Dissolved 2018-09-18
Company Information for OWNSTREAM LIMITED
LONDON, NW1,
|
Company Registration Number
05338209
Private Limited Company
Dissolved Dissolved 2018-09-18 |
Company Name | |
---|---|
OWNSTREAM LIMITED | |
Legal Registered Office | |
LONDON NW1 Other companies in NW1 | |
Company Number | 05338209 | |
---|---|---|
Date formed | 2005-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2018-09-18 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-14 20:33:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SD COMPANY SECRETARIES LIMITED |
||
STEPHEN BLACK |
||
JOANNA CLAPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENSINGTON RESOURCES LIMITED |
Company Secretary | ||
BRYAN BUHAGIAR |
Nominated Secretary | ||
SUSAN BUHAGIAR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPSIDY ENTERPRISES LTD | Company Secretary | 2018-02-19 | CURRENT | 2018-02-14 | Active | |
ONE LUXURY DEVELOPMENTS LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
SWIFTLINE SOLUTIONS LIMITED | Company Secretary | 2012-11-22 | CURRENT | 1998-08-10 | Dissolved 2016-09-27 | |
MYISRAEL | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
PAUL HETHERINGTON DESIGNS LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-06-04 | Active | |
VILMASHKIN LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Dissolved 2016-05-24 | |
TODAYS HEALTHCARE LIMITED | Company Secretary | 2007-02-12 | CURRENT | 1996-12-02 | Active | |
57 WARWICK AVENUE LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2004-10-08 | Active | |
IDEALSTYLE LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2002-10-24 | Liquidation | |
CROWNDISK LIMITED | Company Secretary | 2006-09-15 | CURRENT | 1995-06-09 | Liquidation | |
CYBERICOM LIMITED | Company Secretary | 2006-09-12 | CURRENT | 1997-03-07 | Active | |
GRANDSTREAM LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2000-03-21 | Dissolved 2013-08-20 | |
BRICKENDON DIGITAL LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
CITYFLOW LIMITED | Company Secretary | 2006-05-01 | CURRENT | 2004-04-05 | Dissolved 2016-09-27 | |
WINCHSHAW LIMITED | Company Secretary | 2005-01-22 | CURRENT | 1983-08-16 | Active | |
PENSION BROKER LIMITED | Company Secretary | 2003-09-26 | CURRENT | 1999-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/16 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA CLAPTON / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLACK / 16/02/2015 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SD COMPANY SECRETARIES LIMITED / 08/09/2014 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JOANNA CLAPTON | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNITED HOUSE 23 DORSET HOUSE LONDON W1U 6EL | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: SECOND FLOOR BROADWAY CHAMBERS 20 HAMMERSMITH BROADWAY LONDON W6 7BB | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWNSTREAM LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OWNSTREAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |