Company NameEndstream Limited
Company StatusDissolved
Company Number03425635
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew John Setrem
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleIT Contractor
Correspondence Address49 Roman Road
Basingstoke
Hampshire
RG23 8ER
Director NameDeborah Jane Setrem
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleAdmin Clerk
Correspondence Address49 Roman Road
Basingstoke
Hampshire
RG23 8ER
Secretary NameDeborah Jane Setrem
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleBank Clerk
Correspondence Address49 Roman Road
Basingstoke
Hampshire
RG23 8ER
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£865
Current Liabilities£1,638

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 January 2003Application for striking-off (1 page)
2 January 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1999Accounts made up to 31 August 1998 (9 pages)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Return made up to 27/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/98
(6 pages)
30 May 1998Registered office changed on 30/05/98 from: 50 southchurch road southend SS1 2LZ (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 August 1997Incorporation (20 pages)