About

Registered Number: 05230410
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: THE STUDIO, 377 - 399, London Road, Camberley, Surrey, GU15 3HL

 

Exstream Networks Ltd was registered on 14 September 2004, it's status is listed as "Active". The current directors of this business are Brown, David Thomas, Craig, James Patrick Macqueen, Evans, Timothy. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Thomas 11 February 2019 - 1
CRAIG, James Patrick Macqueen 09 November 2004 02 February 2007 1
EVANS, Timothy 09 November 2004 24 January 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 08 September 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 24 October 2019
PSC08 - N/A 08 August 2019
PSC07 - N/A 02 August 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 12 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA01 - Change of accounting reference date 09 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 03 October 2012
CH03 - Change of particulars for secretary 03 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 27 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 December 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 30 November 2007
363a - Annual Return 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
363a - Annual Return 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
363s - Annual Return 03 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
CERTNM - Change of name certificate 18 October 2005
225 - Change of Accounting Reference Date 29 June 2005
123 - Notice of increase in nominal capital 28 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
CERTNM - Change of name certificate 18 October 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.