Company NameMoorgate Industries Loans Limited
Company StatusDissolved
Company Number01947996
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 6 months ago)
Dissolution Date25 January 2019 (5 years, 2 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(30 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameDr Herbert Edmonds
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFirbank 3 Oldfield Road
Bromley
Kent
BR1 2LE
Director NameAlan Ernest John Williams
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1991)
RoleChartered Accountant
Correspondence AddressWood Hatch Cotchford Lane
Upper Hartfield
Hartfield
East Sussex
TN7 4DN
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameMr Colin Hillam Heritage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(9 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2015)
RoleTrade Finance Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(9 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(9 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameDavid Michael Percival
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 June 2006)
RoleTreasury
Correspondence AddressWhite Top Cottage West Street Lane
Maynards Green
Heathfield
East Sussex
TN21 0DB
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameKarl-Jochen Hans Albert Knees
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2000(14 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 October 2015)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameRoberto Macchi
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2005(19 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 August 2015)
RoleTrade Development Director
Country of ResidenceItaly
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed19 July 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NameMr Christopher John Bachofen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(20 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2013)
RoleTrade Finance Manager
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameSarah Gulston
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(20 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2013)
RoleTrade Finance Manager
Country of ResidenceSingapore
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMr Stephen John Marsden Lewis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(23 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 2015)
RoleTrade Finance Manager
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed30 June 2011(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(29 years, 9 months after company formation)
Appointment Duration4 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£29,674,000
Gross Profit£1,763,000
Net Worth-£162,085,000
Cash£43,375,000
Current Liabilities£760,854,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Administrator's progress report (19 pages)
25 October 2018Notice of move from Administration to Dissolution (19 pages)
3 October 2018Administrator's progress report (19 pages)
6 April 2018Administrator's progress report (20 pages)
19 September 2017Administrator's progress report (20 pages)
19 September 2017Administrator's progress report (20 pages)
3 April 2017Administrator's progress report to 26 February 2017 (19 pages)
3 April 2017Administrator's progress report to 26 February 2017 (19 pages)
23 February 2017Satisfaction of charge 019479960006 in full (4 pages)
23 February 2017Satisfaction of charge 019479960005 in full (4 pages)
23 February 2017Satisfaction of charge 019479960003 in full (5 pages)
23 February 2017Satisfaction of charge 019479960003 in full (5 pages)
23 February 2017Satisfaction of charge 019479960004 in full (4 pages)
23 February 2017Satisfaction of charge 019479960002 in full (5 pages)
23 February 2017Satisfaction of charge 019479960004 in full (4 pages)
23 February 2017Satisfaction of charge 019479960005 in full (4 pages)
23 February 2017Satisfaction of charge 019479960006 in full (4 pages)
23 February 2017Satisfaction of charge 019479960002 in full (5 pages)
1 December 2016Administrator's progress report to 26 August 2016 (17 pages)
1 December 2016Administrator's progress report to 26 August 2016 (17 pages)
18 October 2016Notice of extension of period of Administration (1 page)
18 October 2016Notice of extension of period of Administration (1 page)
8 June 2016Notice of resignation of an administrator (10 pages)
8 June 2016Notice of resignation of an administrator (10 pages)
25 May 2016Administrator's progress report to 13 April 2016 (20 pages)
25 May 2016Administrator's progress report to 13 April 2016 (20 pages)
18 December 2015Result of meeting of creditors (2 pages)
18 December 2015Result of meeting of creditors (2 pages)
4 December 2015Statement of affairs with form 2.14B (15 pages)
4 December 2015Statement of affairs with form 2.14B (15 pages)
4 December 2015Statement of administrator's proposal (61 pages)
4 December 2015Statement of administrator's proposal (61 pages)
14 November 2015Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 14 November 2015 (2 pages)
27 October 2015Appointment of an administrator (1 page)
27 October 2015Appointment of an administrator (20 pages)
20 October 2015Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Julian Verden as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr John Francis Soden as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mr John Francis Soden as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mrs Jade Louise Moore as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Julian Verden as a director on 20 October 2015 (1 page)
19 October 2015Registration of charge 019479960007, created on 16 October 2015 (52 pages)
19 October 2015Registration of charge 019479960007, created on 16 October 2015 (52 pages)
6 October 2015Memorandum and Articles of Association (20 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 October 2015Memorandum and Articles of Association (20 pages)
5 October 2015Scheme of arrangement (56 pages)
5 October 2015Scheme of arrangement (56 pages)
1 October 2015Company name changed stemcor trade finance LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
1 October 2015Company name changed stemcor trade finance LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
10 August 2015Termination of appointment of Roberto Macchi as a director on 6 August 2015 (1 page)
10 August 2015Termination of appointment of Roberto Macchi as a director on 6 August 2015 (1 page)
10 August 2015Termination of appointment of Roberto Macchi as a director on 6 August 2015 (1 page)
30 July 2015Termination of appointment of Stephen John Marsden Lewis as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Stephen John Marsden Lewis as a director on 30 July 2015 (1 page)
3 July 2015Satisfaction of charge 1 in full (1 page)
3 July 2015Satisfaction of charge 1 in full (1 page)
2 July 2015Termination of appointment of Colin Hillam Heritage as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Colin Hillam Heritage as a director on 30 June 2015 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
22 June 2015Appointment of Mr Julian Verden as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Julian Verden as a director on 22 June 2015 (2 pages)
18 December 2014Director's details changed for Mr Colin Hillam Heritage on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Colin Hillam Heritage on 18 December 2014 (2 pages)
14 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (21 pages)
15 May 2014Full accounts made up to 31 December 2013 (21 pages)
24 March 2014Registration of charge 019479960006 (38 pages)
24 March 2014Registration of charge 019479960006 (38 pages)
21 March 2014Registration of charge 019479960005 (42 pages)
21 March 2014Registration of charge 019479960002 (67 pages)
21 March 2014Registration of charge 019479960003 (29 pages)
21 March 2014Registration of charge 019479960004 (52 pages)
21 March 2014Registration of charge 019479960002 (67 pages)
21 March 2014Registration of charge 019479960005 (42 pages)
21 March 2014Registration of charge 019479960003 (29 pages)
21 March 2014Registration of charge 019479960004 (52 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
3 March 2014Scheme of arrangement (43 pages)
3 March 2014Scheme of arrangement (43 pages)
6 February 2014Full accounts made up to 31 December 2012 (21 pages)
6 February 2014Full accounts made up to 31 December 2012 (21 pages)
30 October 2013Termination of appointment of Sarah Gulston as a director (1 page)
30 October 2013Termination of appointment of Sarah Gulston as a director (1 page)
15 October 2013Director's details changed for Mr Colin Hillam Heritage on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Colin Hillam Heritage on 15 October 2013 (2 pages)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(7 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(7 pages)
9 July 2013Termination of appointment of Karl-Jochen Knees as a director (1 page)
9 July 2013Termination of appointment of Christopher Bachofen as a director (1 page)
9 July 2013Termination of appointment of Christopher Bachofen as a director (1 page)
9 July 2013Termination of appointment of Christopher Bachofen as a director (1 page)
9 July 2013Termination of appointment of Christopher Bachofen as a director (1 page)
9 July 2013Termination of appointment of Karl-Jochen Knees as a director (1 page)
9 July 2013Termination of appointment of Karl-Jochen Knees as a director (1 page)
9 July 2013Termination of appointment of Karl-Jochen Knees as a director (1 page)
30 October 2012Auditor's resignation (2 pages)
30 October 2012Auditor's resignation (2 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
2 May 2012Termination of appointment of David Paul as a director (1 page)
2 May 2012Termination of appointment of David Paul as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 March 2012Full accounts made up to 31 December 2011 (18 pages)
29 March 2012Full accounts made up to 31 December 2011 (18 pages)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 August 2011Duplicate mortgage certificatecharge no:1 (9 pages)
19 August 2011Duplicate mortgage certificatecharge no:1 (9 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
30 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
30 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
30 March 2011Full accounts made up to 31 December 2010 (19 pages)
30 March 2011Full accounts made up to 31 December 2010 (19 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 May 2010Full accounts made up to 31 December 2009 (18 pages)
28 May 2010Full accounts made up to 31 December 2009 (18 pages)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2010Memorandum and Articles of Association (12 pages)
3 March 2010Memorandum and Articles of Association (12 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Director's details changed for Karl-Jochen Hans Albert Knees on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Stephen John Marsden Lewis on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Gerard Broom on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr Stephen John Marsden Lewis on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Roberto Macchi on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Stephen John Marsden Lewis on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher John Bachofen on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Roberto Macchi on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Gerard Broom on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr David John Paul on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Colin Hillam Heritage on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr David John Paul on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher John Bachofen on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Colin Hillam Heritage on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sarah Gulston on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Gerard Broom on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page)
9 February 2010Director's details changed for Sarah Gulston on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Roberto Macchi on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher John Bachofen on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Karl-Jochen Hans Albert Knees on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Karl-Jochen Hans Albert Knees on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Colin Hillam Heritage on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr David John Paul on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sarah Gulston on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
3 July 2009Full accounts made up to 31 December 2008 (19 pages)
3 July 2009Full accounts made up to 31 December 2008 (19 pages)
29 June 2009Return made up to 29/06/09; full list of members (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (6 pages)
23 December 2008Director appointed mr stephen john marsden lewis (1 page)
23 December 2008Director appointed mr stephen john marsden lewis (1 page)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
1 July 2008Return made up to 29/06/08; full list of members (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (5 pages)
16 August 2007Full accounts made up to 30 December 2006 (17 pages)
16 August 2007Full accounts made up to 30 December 2006 (17 pages)
25 July 2007Return made up to 29/06/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 29/06/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
31 July 2006Return made up to 29/06/06; full list of members (3 pages)
31 July 2006Return made up to 29/06/06; full list of members (3 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005Secretary resigned (1 page)
30 June 2005Return made up to 29/06/05; full list of members (3 pages)
30 June 2005Return made up to 29/06/05; full list of members (3 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
8 July 2004Return made up to 29/06/04; full list of members (9 pages)
8 July 2004Return made up to 29/06/04; full list of members (9 pages)
14 June 2004Full accounts made up to 31 December 2003 (14 pages)
14 June 2004Full accounts made up to 31 December 2003 (14 pages)
6 July 2003Return made up to 29/06/03; full list of members (10 pages)
6 July 2003Return made up to 29/06/03; full list of members (10 pages)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
18 July 2002Return made up to 29/06/02; full list of members (8 pages)
18 July 2002Return made up to 29/06/02; full list of members (8 pages)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
15 November 2001Memorandum and Articles of Association (12 pages)
15 November 2001Memorandum and Articles of Association (12 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 September 2001Auditor's resignation (1 page)
5 September 2001Auditor's resignation (1 page)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
31 May 2001Full accounts made up to 31 December 2000 (12 pages)
31 May 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
19 July 2000Return made up to 29/06/00; full list of members (7 pages)
19 July 2000Return made up to 29/06/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
29 July 1999Return made up to 29/06/99; full list of members (12 pages)
29 July 1999Return made up to 29/06/99; full list of members (12 pages)
26 March 1999Full accounts made up to 31 December 1998 (12 pages)
26 March 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1998Return made up to 29/06/98; no change of members (10 pages)
30 June 1998Return made up to 29/06/98; no change of members (10 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1997Return made up to 29/06/97; no change of members (9 pages)
28 July 1997Return made up to 29/06/97; no change of members (9 pages)
10 April 1997Full accounts made up to 31 December 1996 (10 pages)
10 April 1997Full accounts made up to 31 December 1996 (10 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
16 July 1996Return made up to 29/06/96; full list of members (8 pages)
16 July 1996Return made up to 29/06/96; full list of members (8 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
21 July 1995Return made up to 29/06/95; full list of members (10 pages)
21 July 1995Return made up to 29/06/95; full list of members (10 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (3 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (3 pages)
27 February 1995Company name changed stemcor steel LIMITED\certificate issued on 28/02/95 (2 pages)
27 February 1995Company name changed stemcor steel LIMITED\certificate issued on 28/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
12 January 1988Company name changed\certificate issued on 12/01/88 (2 pages)
12 January 1988Company name changed\certificate issued on 12/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
16 July 1986Company name changed logic 3 LIMITED\certificate issued on 16/07/86 (5 pages)
16 July 1986Company name changed logic 3 LIMITED\certificate issued on 16/07/86 (5 pages)
12 September 1985Incorporation (17 pages)
12 September 1985Incorporation (17 pages)