Company NameStemcor Capital Limited
Company StatusDissolved
Company Number02189096
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NameMrs Amanda Louise Phillips
StatusClosed
Appointed30 June 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 11 March 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 July 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 11 March 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMrs Amanda Louise Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(25 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 11 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameDr Herbert Edmonds
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 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 NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 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
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(9 years, 1 month 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
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed16 January 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(22 years, 6 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
Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(23 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 July 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMrs Amanda Louise Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(23 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(23 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMr Russell Julian Oppenheimer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Edward Pivcevic
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Christopher Noel Strong
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2013)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

211.4k at £1Stemcor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,000
Cash£208,000
Current Liabilities£67,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2014Termination of appointment of Andrew Stanley Goldsmith as a director on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Andrew Goldsmith as a director (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
26 September 2013Termination of appointment of Christopher Noel Strong as a director on 26 September 2013 (1 page)
26 September 2013Termination of appointment of Edward Pivcevic as a director on 26 September 2013 (1 page)
26 September 2013Appointment of Mr Andrew Stanley Goldsmith as a director on 26 September 2013 (2 pages)
26 September 2013Appointment of Mrs Amanda Louise Phillips as a director on 26 September 2013 (2 pages)
26 September 2013Appointment of Mrs Amanda Louise Phillips as a director (2 pages)
26 September 2013Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages)
26 September 2013Termination of appointment of Edward Pivcevic as a director (1 page)
26 September 2013Termination of appointment of Christopher Strong 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 211,401
(4 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 211,401
(4 pages)
23 May 2013Full accounts made up to 31 December 2012 (14 pages)
23 May 2013Full accounts made up to 31 December 2012 (14 pages)
19 March 2013Termination of appointment of Russell Julian Oppenheimer as a director on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Julian Verden as a director (1 page)
19 March 2013Termination of appointment of Russell Oppenheimer as a director (1 page)
19 March 2013Termination of appointment of Julian Verden as a director on 19 March 2013 (1 page)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 211,401
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 211,401
(3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 211,401
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 211,401
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 211,401
(3 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)
9 August 2011Memorandum and Articles of Association (19 pages)
9 August 2011Memorandum and Articles of Association (19 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Company name changed the steel marketing corporation LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
28 July 2011Company name changed the steel marketing corporation LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
28 July 2011Change of name notice (2 pages)
20 July 2011Termination of appointment of Andrew Goldsmith as a director (1 page)
20 July 2011Termination of appointment of Amanda Phillips as a director (1 page)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
20 July 2011Termination of appointment of David Paul as a director (1 page)
20 July 2011Termination of appointment of Andrew Goldsmith as a director (1 page)
20 July 2011Termination of appointment of Amanda Phillips as a director (1 page)
20 July 2011Termination of appointment of David Paul as a director (1 page)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
19 July 2011Appointment of Mr Edward Pivcevic as a director (2 pages)
19 July 2011Appointment of Mr Christopher Noel Strong as a director (2 pages)
19 July 2011Appointment of Mr Christopher Noel Strong as a director (2 pages)
19 July 2011Appointment of Mr Russell Julian Oppenheimer as a director (2 pages)
19 July 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
19 July 2011Appointment of Mr Julian Verden as a director (2 pages)
19 July 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
19 July 2011Appointment of Mr Russell Julian Oppenheimer as a director (2 pages)
19 July 2011Appointment of Mr Julian Verden as a director (2 pages)
19 July 2011Appointment of Mr Edward Pivcevic as a director (2 pages)
30 June 2011Termination of appointment of Andrew Goldsmith 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 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 April 2011Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages)
11 April 2011Appointment of Mr David John Paul as a director (2 pages)
11 April 2011Appointment of Mr David John Paul as a director (2 pages)
11 April 2011Termination of appointment of Ralph Oppenheimer as a director (1 page)
11 April 2011Appointment of Mrs Amanda Louise Phillips as a director (2 pages)
11 April 2011Appointment of Mrs Amanda Louise Phillips as a director (2 pages)
11 April 2011Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages)
11 April 2011Termination of appointment of Ralph Oppenheimer as a director (1 page)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (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)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 June 2010Statement of company's objects (2 pages)
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)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (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 / Surname was: bentley, now: phillips (1 page)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
7 February 2008Accounts made up to 31 December 2007 (2 pages)
7 February 2008Accounts made up to 31 December 2007 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 August 2007Accounts made up to 31 December 2006 (2 pages)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (1 page)
31 July 2006Return made up to 29/06/06; full list of members (2 pages)
31 July 2006Return made up to 29/06/06; full list of members (2 pages)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
5 July 2005Return made up to 29/06/05; full list of members (2 pages)
5 July 2005Return made up to 29/06/05; full list of members (2 pages)
8 July 2004Return made up to 29/06/04; full list of members (6 pages)
8 July 2004Return made up to 29/06/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
6 July 2003Return made up to 29/06/03; full list of members (6 pages)
6 July 2003Return made up to 29/06/03; full list of members (6 pages)
28 May 2003Accounts made up to 31 December 2002 (1 page)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2002Return made up to 29/06/02; full list of members (6 pages)
18 July 2002Return made up to 29/06/02; full list of members (6 pages)
21 June 2002Accounts made up to 31 December 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 July 2001Return made up to 29/06/01; full list of members (6 pages)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 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)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 May 2001Accounts made up to 31 December 2000 (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
19 July 2000Return made up to 29/06/00; full list of members (6 pages)
19 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 April 2000Accounts made up to 31 December 1999 (1 page)
14 September 1999Accounts made up to 31 December 1998 (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 July 1999Return made up to 29/06/99; full list of members (8 pages)
29 July 1999Return made up to 29/06/99; full list of members (8 pages)
30 June 1998Return made up to 29/06/98; no change of members (6 pages)
30 June 1998Return made up to 29/06/98; no change of members (6 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 March 1998Accounts made up to 31 December 1997 (1 page)
28 July 1997Return made up to 29/06/97; no change of members (6 pages)
28 July 1997Return made up to 29/06/97; no change of members (6 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 May 1997Accounts made up to 31 December 1996 (1 page)
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)
25 June 1996Accounts made up to 31 December 1995 (1 page)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 July 1995Return made up to 29/06/95; full list of members (8 pages)
21 July 1995Return made up to 29/06/95; full list of members (10 pages)
5 November 1987Incorporation (16 pages)
5 November 1987Incorporation (16 pages)