Cambridge
CB1 9NJ
Director Name | Mr Nigel Andrew Chadwick |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 La Belle Place Glasgow G3 7LH Scotland |
Director Name | Mr Kevin McDowall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 La Belle Place Glasgow G3 7LH Scotland |
Secretary Name | Mr Nigel Chadwick |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 La Belle Place Glasgow G3 7LH Scotland |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Fulbourn Road Cambridge CB1 9NJ |
Website | stream-technologys.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Stream Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2020 | Application to strike the company off the register (3 pages) |
3 December 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 February 2019 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
3 December 2018 | Termination of appointment of Timothy Neil Pullen as a director on 3 December 2018 (1 page) |
28 November 2018 | Registered office address changed from 45 Finnieston Street Suite 4a,Skypark 5 Glasgow G3 8JU Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 28 November 2018 (1 page) |
28 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
20 June 2018 | Appointment of Mr Graham Stephen Budd as a director on 1 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Nigel Andrew Chadwick as a director on 1 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Kevin Mcdowall as a director on 1 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Nigel Chadwick as a secretary on 1 June 2018 (1 page) |
13 June 2018 | Appointment of Mr Timothy Neil Pullen as a director on 1 June 2018 (2 pages) |
8 June 2018 | Cessation of Kevin Mcdowall as a person with significant control on 1 June 2018 (1 page) |
8 June 2018 | Cessation of Nigel Andrew Chadwick as a person with significant control on 1 June 2018 (1 page) |
8 June 2018 | Notification of Arm Limited as a person with significant control on 1 June 2018 (2 pages) |
8 June 2018 | Change of details for Arm Limited as a person with significant control on 1 June 2018 (2 pages) |
2 May 2018 | Registered office address changed from 8 Elliot Place 3/5 Skypark 1 Glasgow G3 8EP Scotland to 45 Finnieston Street Suite 4a,Skypark 5 Glasgow G3 8JU on 2 May 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
18 August 2016 | Registered office address changed from 2 La Belle Place Glasgow G3 7LH to 8 Elliot Place 3/5 Skypark 1 Glasgow G3 8EP on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 2 La Belle Place Glasgow G3 7LH to 8 Elliot Place 3/5 Skypark 1 Glasgow G3 8EP on 18 August 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|