XSTREAM COMMUNICATIONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 04304226
Status Liquidation
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address GRANT THORNTON, 1 WHITEHALL RIVERSIDE, LEEDS, WEST YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are INSOLVENCY:Progress report ends 22/01/2017; Insolvency:liquidators annual progress report compulsory liquidation bdd 22/01/2016; Insolvency:liquidators progress report - compulsory liquidation brought down date 22/01/15. The most likely internet sites of XSTREAM COMMUNICATIONS LIMITED are www.xstreamcommunications.co.uk, and www.xstream-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Xstream Communications Limited is a Private Limited Company. The company registration number is 04304226. Xstream Communications Limited has been working since 15 October 2001. The present status of the company is Liquidation. The registered address of Xstream Communications Limited is Grant Thornton 1 Whitehall Riverside Leeds West Yorkshire Ls1 4bn. . SANDHW, Narinder is a Director of the company. Secretary DUB, Jaspal has been resigned. Secretary MAJOTHI, Mohammed Yassin has been resigned. Secretary NANROT, Helena Krystyna has been resigned. Secretary SLIWINSKA, Krystyna has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director DUB, Inderjeet has been resigned. Director NAWROT, Helena Krystyna has been resigned. Director SANDHU, Narinder has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
SANDHW, Narinder
Appointed Date: 01 November 2006
56 years old

Resigned Directors

Secretary
DUB, Jaspal
Resigned: 14 February 2005
Appointed Date: 06 February 2002

Secretary
MAJOTHI, Mohammed Yassin
Resigned: 10 August 2005
Appointed Date: 14 February 2005

Secretary
NANROT, Helena Krystyna
Resigned: 27 June 2006
Appointed Date: 26 August 2005

Secretary
SLIWINSKA, Krystyna
Resigned: 30 August 2006
Appointed Date: 27 June 2006

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 06 February 2002
Appointed Date: 15 October 2001

Director
DUB, Inderjeet
Resigned: 14 February 2005
Appointed Date: 06 February 2002
59 years old

Director
NAWROT, Helena Krystyna
Resigned: 30 November 2007
Appointed Date: 27 June 2006
57 years old

Director
SANDHU, Narinder
Resigned: 27 June 2006
Appointed Date: 14 February 2005
56 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 06 February 2002
Appointed Date: 15 October 2001

XSTREAM COMMUNICATIONS LIMITED Events

22 Mar 2017
INSOLVENCY:Progress report ends 22/01/2017
10 Mar 2016
Insolvency:liquidators annual progress report compulsory liquidation bdd 22/01/2016
26 Mar 2015
Insolvency:liquidators progress report - compulsory liquidation brought down date 22/01/15
06 Mar 2014
Insolvency:liquidators' progress report y/e 22/01/14
19 Mar 2013
Insolvency:re progress report 23/01/2012-22/01/2013
...
... and 33 more events
15 Feb 2002
Secretary resigned
15 Feb 2002
Registered office changed on 15/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
15 Feb 2002
New secretary appointed
15 Feb 2002
New director appointed
15 Oct 2001
Incorporation