Company details

Name Streamamp Ltd
Number 09091461
Date of Incorporation: June 18, 2014
End of financial year: 31 December
Address: C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
SIC code: 96090 - Other service activities not elsewhere classified

Streamamp Ltd was dissolved on 2023-01-19. Streamamp was a private limited company that was situated at C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS. Its full net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2014-06-18) was run by 1 director.
Director Matthew W. who was appointed on 18 June 2014.

The company was officially classified as "other service activities not elsewhere classified" (96090). The latest confirmation statement was filed on 2020-06-18 and last time the statutory accounts were filed was on 31 December 2018. 2016-06-18 was the date of the last annual return.

Directors

Accounts data

Date of Accounts 2015-12-31 2016-12-31 2017-12-31 2018-12-31
Current Assets 391,037 799,402 1,047,359 1,364,071
Fixed Assets - - 70,753 95,519
Total Assets Less Current Liabilities 148,142 88,467 -54,383 -194,271

People with significant control

Triple13 Ltd
26 May 2020
Address Mill House Guildford Street, Chertsey, England, KT16 9BE, England
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11685279
Nature of control: 25-50% voting rights
25-50% shares
Triple13 Ltd
26 May 2020
Address Mill House Guildford Street, Chertsey, England, KT16 9BE, England
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11685279
Nature of control: 25-50% voting rights
25-50% shares
Matthew W.
6 April 2016 - 26 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
Amanbir A.
6 April 2016 - 26 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2023 | gazette
Free Download (1 page)