Dissolved
Dissolved 2015-03-03
Company Information for STREAMSHIELD NETWORKS LIMITED
LONDON, EC4Y,
|
Company Registration Number
04931024 Private Limited Company
Dissolved Dissolved 2015-03-03 |
| Company Name | ||
|---|---|---|
| STREAMSHIELD NETWORKS LIMITED | ||
| Legal Registered Office | ||
| LONDON | ||
| Previous Names | ||
|
| Company Number | 04931024 | |
|---|---|---|
| Date formed | 2003-10-14 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2012-12-31 | |
| Date Dissolved | 2015-03-03 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2015-09-23 12:44:32 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
STREAMSHIELD NETWORKS INC | Delaware | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
DAVID STANLEY PARKES |
||
BIJON NEIL RAYCHAWDHURI |
||
MARTIN CONRAD SUTHERLAND |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CHRISTOPHER COKER |
Director | ||
KEVIN MICHAEL WILSON |
Director | ||
IAN MCLAREN |
Director | ||
JOHN ANDREW WOOLLHEAD |
Company Secretary | ||
THOMAS JOSEPH BLACK |
Director | ||
AMANDA JANE GRADDEN |
Director | ||
SIMON GAWNE |
Director | ||
STEPHEN JAMES LANDER |
Director | ||
AMANDA JANE GRADDEN |
Company Secretary | ||
AMANDA JANE GRADDEN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active | |
| M.A. VENTURES LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1998-11-16 | Dissolved 2014-03-25 | |
| M.A. MANAGEMENT SERVICES LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2002-09-23 | Dissolved 2014-03-25 | |
| INFORENZ LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2001-10-25 | Dissolved 2014-01-14 | |
| PRIMARY KEY LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-02-17 | Dissolved 2014-01-14 | |
| RUBUS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2000-07-10 | Dissolved 2015-07-14 | |
| STREAMSHIELD LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2003-10-07 | Dissolved 2015-05-05 | |
| DETICA CONSULTING GROUP LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1996-08-02 | Dissolved 2015-12-04 | |
| DETICA HOLDINGS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2004-04-30 | Dissolved 2016-12-27 | |
| M.A. INTERNATIONAL LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2001-05-11 | Dissolved 2016-12-27 | |
| DETICA GROUP LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-03-05 | Active | |
| BAE SYSTEMS APPLIED INTELLIGENCE LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1977-11-04 | Active | |
| BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-04-29 | Liquidation | |
| ARCHER COMMUNICATIONS SYSTEMS LIMITED | Company Secretary | 2008-08-19 | CURRENT | 1997-03-24 | Dissolved 2014-02-05 | |
| BAE SYSTEMS DATAGATE HOLDINGS LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2003-06-05 | Liquidation | |
| BAE SYSTEMS DATAGATE LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2003-06-12 | Active - Proposal to Strike off | |
| BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
| BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
| RPL (ELECTRONICS) LIMITED | Director | 2012-12-12 | CURRENT | 1991-06-06 | Dissolved 2016-12-27 | |
| M.A. VENTURES LIMITED | Director | 2012-11-26 | CURRENT | 1998-11-16 | Dissolved 2014-03-25 | |
| M.A. MANAGEMENT SERVICES LIMITED | Director | 2012-11-26 | CURRENT | 2002-09-23 | Dissolved 2014-03-25 | |
| INFORENZ LIMITED | Director | 2012-11-26 | CURRENT | 2001-10-25 | Dissolved 2014-01-14 | |
| PRIMARY KEY LIMITED | Director | 2012-11-26 | CURRENT | 1997-02-17 | Dissolved 2014-01-14 | |
| RUBUS LIMITED | Director | 2012-11-26 | CURRENT | 2000-07-10 | Dissolved 2015-07-14 | |
| STREAMSHIELD LIMITED | Director | 2012-11-26 | CURRENT | 2003-10-07 | Dissolved 2015-05-05 | |
| DETICA CONSULTING GROUP LIMITED | Director | 2012-11-26 | CURRENT | 1996-08-02 | Dissolved 2015-12-04 | |
| DETICA HOLDINGS LIMITED | Director | 2012-11-26 | CURRENT | 2004-04-30 | Dissolved 2016-12-27 | |
| M.A. INTERNATIONAL LIMITED | Director | 2012-11-26 | CURRENT | 2001-05-11 | Dissolved 2016-12-27 | |
| FORTERRA PLC | Director | 2017-05-23 | CURRENT | 2016-01-21 | Active | |
| THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-15 | Active | |
| DE LA RUE LIMITED | Director | 2014-10-13 | CURRENT | 1999-08-31 | Active | |
| RPL (ELECTRONICS) LIMITED | Director | 2011-03-21 | CURRENT | 1991-06-06 | Dissolved 2016-12-27 | |
| M.A. VENTURES LIMITED | Director | 2009-01-26 | CURRENT | 1998-11-16 | Dissolved 2014-03-25 | |
| M.A. MANAGEMENT SERVICES LIMITED | Director | 2009-01-26 | CURRENT | 2002-09-23 | Dissolved 2014-03-25 | |
| INFORENZ LIMITED | Director | 2009-01-26 | CURRENT | 2001-10-25 | Dissolved 2014-01-14 | |
| PRIMARY KEY LIMITED | Director | 2009-01-26 | CURRENT | 1997-02-17 | Dissolved 2014-01-14 | |
| DETICA HOLDINGS LIMITED | Director | 2009-01-26 | CURRENT | 2004-04-30 | Dissolved 2016-12-27 | |
| M.A. INTERNATIONAL LIMITED | Director | 2009-01-26 | CURRENT | 2001-05-11 | Dissolved 2016-12-27 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1840000 | |
| AR01 | 14/10/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
| AP01 | DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER | |
| AR01 | 14/10/12 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
| AR01 | 14/10/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| RES01 | ADOPT ARTICLES 11/03/2011 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| AR01 | 14/10/10 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
| AP01 | DIRECTOR APPOINTED CHRISTOPHER COKER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON | |
| AP01 | DIRECTOR APPOINTED MR KEVIN WILSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009 | |
| AR01 | 14/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009 | |
| AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM C/O DETICA GROUP PLC SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP | |
| AUD | AUDITOR'S RESIGNATION | |
| AUD | AUDITOR'S RESIGNATION | |
| 288a | SECRETARY APPOINTED DAVID STANLEY PARKES | |
| 288b | APPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD | |
| 288a | DIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND | |
| 288a | DIRECTOR APPOINTED IAN MCLAREN | |
| 288b | APPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN | |
| 288b | APPOINTMENT TERMINATED DIRECTOR THOMAS BLACK | |
| 225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 14/10/05; CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
| 363(C) | 01/01/00 AMEND | |
| 288a | NEW DIRECTOR APPOINTED | |
| RES13 | SUBDIVISION 19/10/04 | |
| 122 | S-DIV 19/10/04 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 88(2)R | AD 19/10/04--------- £ SI 18400000@.1=1840000 £ IC 1/1840001 | |
| 287 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: C/O DETICA GROUP PLC SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
| Final Meetings | 2014-10-23 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 30 |
| MortgagesNumMortSatisfied | 0.27 | 95 |
| MortgagesNumMortCharges | 0.56 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 95 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.35 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
GB2416891 , GB2417655 , GB2419500 , GB2436161 , GB2432933 , GB2432934 , GB2422224 ,
STREAMSHIELD NETWORKS LIMITED is the for the trademark STREAMSHIELD ™ (76542255) through the USPTO on the 2003-09-04 The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STREAMSHIELD NETWORKS LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | STREAMSHIELD NETWORKS LIMITED | Event Date | 2014-10-20 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 11.30 am on 25 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 24 November 2014. Date of appointment: 21 November 2013. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0)20 7311 8208. | |||
| 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. |