Company NameInstep Limited
Company StatusDissolved
Company Number02268600
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMichael Arnold Rakison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(3 years after company formation)
Appointment Duration17 years, 1 month (closed 01 August 2008)
RoleCompany Director
Correspondence Address37 Dorset Drive
Edgware
London
HA8 7RT
Director NameMs Marilyn Ann Rakison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(11 years after company formation)
Appointment Duration9 years (closed 01 August 2008)
RoleBuyer
Country of ResidenceEngland
Correspondence Address37 Dorset Drive
Edgware
Middlesex
HA8 7RT
Director NameMr Harvey Philip Ingram
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 01 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address133 Randolph Avenue
Maida Vale
London
W9 1DN
Director NameRalph Beevers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 01 August 2008)
RoleOperations Hr
Correspondence Address80 Coventry Road
Market Harborough
Leicestershire
LE16 9BZ
Secretary NameMs Marilyn Ann Rakison
NationalityBritish
StatusClosed
Appointed28 February 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dorset Drive
Edgware
Middlesex
HA8 7RT
Director NameMr Christopher John Max Curry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RoleInvestment Manager/Company Dir
Correspondence AddressFlat 1
14 Wetherby Gardens
London
SW5 0JW
Secretary NameMichael Arnold Rakison
NationalityBritish
StatusResigned
Appointed03 February 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 January 1998)
RoleSecretary
Correspondence Address37 Dorset Drive
Edgware
London
HA8 7RT
Secretary NameChristine Jane Docherty
NationalityBritish
StatusResigned
Appointed28 January 1998(9 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence Address95 Newbury Avenue
Enfield
Middlesex
EN3 6EE
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1993(5 years after company formation)
Appointment Duration1 year (resigned 16 June 1994)
Correspondence Address47 Chancery Lane
London
WC2A 1NF
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1993(5 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 16 June 1993)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1994(6 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 1995)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Contact

Websiteinsteplimited.com/
Email address[email protected]
Telephone028 67805631
Telephone regionNorthern Ireland

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£6,723,018
Gross Profit£3,203,429
Net Worth-£714,230
Cash£210,329
Current Liabilities£2,297,712

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Notice of move from Administration to Dissolution (6 pages)
20 November 2007Administrator's progress report (8 pages)
20 November 2007Administrator's progress report (2 pages)
6 June 2007Statement of administrator's proposal (34 pages)
29 May 2007Statement of affairs (9 pages)
12 April 2007Registered office changed on 12/04/07 from: acre house 11-15 william road london NW1 3ER (1 page)
12 April 2007Appointment of an administrator (1 page)
20 December 2006Full accounts made up to 31 January 2006 (20 pages)
17 July 2006Return made up to 16/06/06; full list of members (3 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
5 December 2005Full accounts made up to 31 January 2005 (20 pages)
20 July 2005Return made up to 16/06/05; full list of members (3 pages)
17 November 2004Full accounts made up to 31 January 2004 (19 pages)
30 June 2004Return made up to 16/06/04; full list of members (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Nc inc already adjusted 16/10/03 (1 page)
31 August 2003Full accounts made up to 31 January 2003 (18 pages)
25 June 2003Return made up to 16/06/03; full list of members (8 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
10 March 2003New director appointed (2 pages)
26 June 2002Return made up to 16/06/02; full list of members (7 pages)
12 June 2002Full accounts made up to 31 January 2002 (16 pages)
4 July 2001Full accounts made up to 31 January 2001 (17 pages)
3 July 2001Return made up to 16/06/01; full list of members (7 pages)
3 October 2000Secretary's particulars changed (1 page)
18 July 2000Return made up to 16/06/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 January 2000 (18 pages)
7 September 1999Full accounts made up to 31 January 1999 (19 pages)
24 August 1999New director appointed (2 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1999Return made up to 16/06/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 January 1998 (19 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
31 May 1998Ad 28/01/98--------- £ si 160000@1=160000 £ ic 369796/529796 (2 pages)
31 May 1998£ nc 369796/529796 28/01/98 (1 page)
27 May 1998Director resigned (1 page)
12 May 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(1 page)
12 May 1998Memorandum and Articles of Association (14 pages)
18 November 1997Full accounts made up to 31 January 1997 (19 pages)
1 July 1997Return made up to 16/06/97; full list of members (7 pages)
26 November 1996Full accounts made up to 31 January 1996 (17 pages)
16 September 1996Return made up to 16/06/96; full list of members (7 pages)
17 August 1996Particulars of mortgage/charge (5 pages)
24 June 1996Return made up to 16/06/95; full list of members (7 pages)
28 November 1995Full accounts made up to 31 January 1995 (17 pages)
25 September 1995Director's particulars changed (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
16 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
16 February 1992Ad 30/01/92--------- £ si 144796@1=144796 £ ic 225000/369796 (2 pages)
16 February 1992Memorandum and Articles of Association (22 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
19 February 1991Particulars of mortgage/charge (7 pages)
1 August 1990Statement of affairs (33 pages)
1 August 1990Ad 23/08/89--------- £ si 224998@1 (2 pages)
17 May 1990Particulars of mortgage/charge (3 pages)
19 December 1989Particulars of mortgage/charge (3 pages)
16 September 1988Company name changed derncourt LIMITED\certificate issued on 19/09/88 (2 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1988Memorandum and Articles of Association (5 pages)
16 June 1988Incorporation (12 pages)