Active - Proposal to Strike off
Company Information for EXSTREAM NETWORKS LTD.
THE STUDIO, 377 - 399, LONDON ROAD, CAMBERLEY, SURREY, GU15 3HL,
|
Company Registration Number
05230410
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
EXSTREAM NETWORKS LTD. | ||||
Legal Registered Office | ||||
THE STUDIO 377 - 399 LONDON ROAD CAMBERLEY SURREY GU15 3HL Other companies in GU15 | ||||
Previous Names | ||||
|
Company Number | 05230410 | |
---|---|---|
Company ID Number | 05230410 | |
Date formed | 2004-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-12 17:20:40 |
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 |
---|---|---|
LAURENCE RAYMOND GREETHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADLEY ALFRED JAMES COLLIER LARGE |
Company Secretary | ||
BRADLEY ALFRED JAMES COLLIER LARGE |
Director | ||
BRADLEY ALFRED JAMES COLLIER LARGE |
Director | ||
JAMES PATRICK MACQUEEN CRAIG |
Director | ||
TIMOTHY EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLTON EXSTREAM LIMITED | Director | 2014-11-05 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
CONGLETON EXSTREAM LIMITED | Director | 2014-11-04 | CURRENT | 2005-11-09 | Active - Proposal to Strike off | |
WESSEX EXSTREAM LTD | Director | 2005-03-20 | CURRENT | 2005-03-20 | Active - Proposal to Strike off | |
COGNITION SCIENCES LTD | Director | 2002-08-09 | CURRENT | 2002-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE RAYMOND GREETHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF LAURENCE RAYMOND GREETHAM AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 416 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 416 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 416 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALFRED JAMES COLLIER LARGE | |
TM02 | Termination of appointment of Bradley Alfred James Collier Large on 2014-11-04 | |
AA01 | Previous accounting period extended from 31/12/13 TO 30/06/14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 416 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Laurence Raymond Greetham on 2013-01-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRADLEY ALFRED JAMES COLLIER LARGE on 2012-09-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/12 FROM the Studio Walton House 90 London Road Hook Hants RG27 9LF | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BRADLEY COLLIER | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY COLLIER LARGE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/06--------- £ SI 12@1=12 £ IC 404/416 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 15/09/06--------- £ SI 16@1=16 £ IC 388/404 | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/05/06--------- £ SI 6@1=6 £ IC 410/416 | |
88(2)R | AD 03/05/06--------- £ SI 4@1=4 £ IC 406/410 | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS; AMEND | |
88(2)O | AD 09/11/04--------- £ SI 272@1 | |
88(2)R | AD 23/02/06--------- £ SI 6@1=6 £ IC 400/406 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 17 DOVER ROAD POOLE BH13 6DZ | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/11/04--------- £ SI 300@1=300 £ IC 100/400 | |
CERTNM | COMPANY NAME CHANGED IRONBRIDGE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/10/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 11/10/04 | |
RES04 | £ NC 100/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED I-WIRE UK LIMITED CERTIFICATE ISSUED ON 18/10/04 | |
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 | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as EXSTREAM NETWORKS LTD. 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. |