UKBizDB.co.uk

STREAMAMP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Streamamp Ltd. The company was founded 10 years ago and was given the registration number 09091461. The firm's registered office is in WARRINGTON. You can find them at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STREAMAMP LTD
Company Number:09091461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 June 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paramount House, Delta Way, Egham, England, TW20 8RX

Director18 June 2014Active
Mill House, 58 Guildford Street, Chertsey, KT16 9BE

Director01 December 2014Active
38 Longstone Court, Great Dover Street, London, England, SE1 4LB

Director16 September 2014Active

People with Significant Control

Triple13 Ltd
Notified on:26 May 2020
Status:Active
Country of residence:England
Address:Mill House, Guildford Street, Chertsey, England, KT16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Triple13 Ltd
Notified on:26 May 2020
Status:Active
Country of residence:England
Address:Mill House, Guildford Street, Chertsey, England, KT16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Whaley
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:5, Dashwood Lang Road, Addlestone, United Kingdom, KT15 5HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Amanbir Singh Aulakh
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:5, Dashwood Lang Road, Addlestone, United Kingdom, KT15 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-05-14Insolvency

Liquidation in administration progress report.

Download
2021-02-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-18Insolvency

Liquidation in administration result creditors meeting.

Download
2020-11-28Insolvency

Liquidation in administration proposals.

Download
2020-10-29Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-16Address

Change registered office address company with date old address new address.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Capital

Second filing capital allotment shares.

Download
2020-05-26Capital

Capital allotment shares.

Download
2020-05-26Capital

Capital allotment shares.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Address

Change registered office address company with date old address new address.

Download
2018-10-16Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.