Company NameJSW Steel Service Centre (UK) Limited
Company StatusDissolved
Company Number01152173
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jayant Acharya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed04 June 2007(33 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 18 October 2016)
RoleManager
Country of ResidenceIndia
Correspondence AddressF303 Great Eastern Gardesn
Lbs Marg Kanjurmarg (Weit)
Mumbai
Maharashtra 400078
India
Director NameMr Rajeev Pai
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed04 June 2007(33 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 18 October 2016)
RoleManager
Country of ResidenceIndia
Correspondence AddressFlat 104 10th Floor Shravan'A'
Pokhran Road No 1
Thane
400 606
India
Secretary NameMr Bhushan Prasad
NationalityIndian
StatusClosed
Appointed23 May 2008(34 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 18 October 2016)
RoleManager
Correspondence AddressFlat W11 Block D1/15
Radha Nagar Tower Barve Road, Kalyan W
Maharastra, Post-421301
India
Director NameMr Emrys Closs Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wentwood View
Caldicot
Newport
Gwent
NP6 4QG
Wales
Director NameMr Alan John Roberts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTrevella Farm
Llangwm
Usk
Gwent
NP5 1HD
Wales
Director NameMr Alan David Whiting
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 August 2003)
RoleCompany Director
Correspondence AddressGwentlands
Old Bullwark Road
Chepstow
Monmouthshire
NP6 6LE
Wales
Secretary NameAnthony Donald Brown
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RoleFinance Director
Correspondence AddressWoodpecker House
5 Wellmeadow
Staunton
GL16 8PQ
Wales
Director NameAnthony Donald Brown
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(18 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 04 June 2007)
RoleManaging Director
Correspondence AddressWoodpecker House
5 Wellmeadow
Staunton
GL16 8PQ
Wales
Secretary NameDavid Morgan
NationalityBritish
StatusResigned
Appointed21 August 2003(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2006)
RoleCompany Director
Correspondence Address10 Tor View
Bedwas
Caerphilly
Gwent
CF83 8HE
Wales
Secretary NameLesley Brown
NationalityBritish
StatusResigned
Appointed28 September 2006(32 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 2007)
RoleSecretary
Correspondence AddressWoodpecker House 5 Wellmeadow
Staunton
Gloucestershire
GL16 8PQ
Wales
Director NameMr Naresh Kumar Mantri
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed04 June 2007(33 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2012)
RoleManager
Country of ResidenceIndia
Correspondence AddressF.214 Raghunath Vihar
Sec-14, Kharghar Navi Mumbai
Maharastra
India
Secretary NameBerith (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 September 2006(32 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2006)
Correspondence AddressHaywood House
Dumfries Place
Cardiff
CF10 3GA
Wales
Secretary NamePb Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 2007(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2009)
Correspondence AddressC/O Pini Bingham & Partners
30 St Johns Lane
London
EC1M 4NB

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3.6m at £1Jsw Steel (Netherlands) Bv
97.00%
Preference
110k at £1Argent Independent Steel (Holding) LTD
3.00%
Ordinary

Financials

Year2014
Net Worth£110,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 110,000
(5 pages)
5 November 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
14 July 2015Statement of capital on 23 March 2015
  • GBP 110,000
(5 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
3 June 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,692,896
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 3,685,496
(3 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
22 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,669,496
(6 pages)
19 August 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 3,669,496
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 3,669,496
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 8 August 2013
  • GBP 3,608,096
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 3,620,096
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3,653,496
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3,633,096
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 3,597,396
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3,633,096
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3,653,496
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 8 August 2013
  • GBP 3,608,096
(3 pages)
20 February 2014Satisfaction of charge 13 in full (4 pages)
20 February 2014Satisfaction of charge 14 in full (4 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
25 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 3,582,996
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 3,419,496
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 3,419,496
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 3,404,496
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 3,404,496
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,389,496
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 3,362,496
(3 pages)
31 December 2012Full accounts made up to 31 March 2012 (19 pages)
7 November 2012Termination of appointment of Naresh Mantri as a director (1 page)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 March 2011 (21 pages)
15 September 2011Registered office address changed from C/O King & King First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2011 (1 page)
15 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
13 September 2011Statement of capital on 22 July 2011
  • GBP 3,359,496
(7 pages)
6 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for allotment date 12/04/2011 to 23/05/2011.
(8 pages)
22 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 3,281,219
  • ANNOTATION A second filed SH01 was registered on 06/09/2011.
(4 pages)
13 July 2011Director's details changed for Mr Naresh Mantri on 1 January 2011 (3 pages)
13 July 2011Director's details changed for Mr Naresh Mantri on 1 January 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Bhushan Prasad on 1 January 2011 (2 pages)
12 July 2011Secretary's details changed for Mr Bhushan Prasad on 1 January 2011 (2 pages)
25 June 2010Registered office address changed from 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 25 June 2010 (1 page)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Naresh Mantri on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Jayant Acharya on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Rajeev Pai on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Rajeev Pai on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Jayant Acharya on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Naresh Mantri on 1 October 2009 (2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2010Secretary's details changed for Bhushan Prasad on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Bhushan Prasad on 1 October 2009 (2 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 7,430,719
(8 pages)
30 April 2010Full accounts made up to 31 March 2010 (20 pages)
21 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 5,245,559
(6 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 5,245,559
(6 pages)
21 April 2010Memorandum and Articles of Association (36 pages)
14 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 5,245,559
(6 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 5,245,559
(6 pages)
6 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 6,566,304
(6 pages)
16 February 2010Annual return made up to 22 June 2009 with a full list of shareholders (6 pages)
15 July 2009Appointment terminated secretary pb secretarial services LIMITED (1 page)
15 July 2009Return made up to 22/06/09; full list of members (7 pages)
19 June 2009Full accounts made up to 31 March 2009 (22 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 April 2009Ad 30/03/09\gbp si 4697559@1=4697559\gbp ic 110000/4807559\ (2 pages)
17 April 2009Gbp nc 110000/5110000\30/03/09 (1 page)
16 April 2009Auditor's resignation (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 July 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2008Full accounts made up to 31 March 2008 (22 pages)
26 June 2008Secretary appointed bhushan prasad (1 page)
25 January 2008Registered office changed on 25/01/08 from: 30 st johns lane london EC1M 4NB (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 January 2008Company name changed argent independent steel LIMITED\certificate issued on 21/01/08 (2 pages)
16 November 2007Return made up to 22/06/07; full list of members (7 pages)
20 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Registered office changed on 09/07/07 from: lake road leeway industrial estate newport gwent NP19 4WN (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (2 pages)
19 June 2007Full accounts made up to 30 September 2006 (22 pages)
12 October 2006Declaration of assistance for shares acquisition (7 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Particulars of mortgage/charge (8 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
3 October 2006Company name changed thyssenkrupp service centre uk l imited\certificate issued on 03/10/06 (2 pages)
12 September 2006Return made up to 22/06/06; full list of members; amend (7 pages)
27 July 2006Return made up to 22/06/06; full list of members (6 pages)
27 July 2006Full accounts made up to 30 September 2005 (14 pages)
27 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2005Full accounts made up to 30 September 2004 (13 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 June 2004Full accounts made up to 30 September 2003 (14 pages)
7 November 2003Company name changed gwent steel LIMITED\certificate issued on 07/11/03 (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003New secretary appointed (2 pages)
21 June 2003Full accounts made up to 30 September 2002 (15 pages)
21 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 22/06/02; full list of members (7 pages)
11 July 2002Full accounts made up to 30 September 2001 (14 pages)
29 June 2002Auditor's resignation (2 pages)
21 June 2001Full accounts made up to 30 September 2000 (14 pages)
21 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Full accounts made up to 30 September 1999 (15 pages)
26 June 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Return made up to 22/06/99; no change of members (4 pages)
21 June 1999Full accounts made up to 30 September 1998 (16 pages)
16 November 1998Director resigned (1 page)
19 June 1998Full accounts made up to 30 September 1997 (16 pages)
19 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Full accounts made up to 31 December 1996 (15 pages)
22 August 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
22 July 1997Return made up to 22/06/97; no change of members (4 pages)
23 August 1996Full accounts made up to 31 December 1995 (15 pages)
27 June 1996Return made up to 22/06/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
5 July 1995Return made up to 22/06/95; full list of members (6 pages)
11 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1990Memorandum and Articles of Association (8 pages)