Company NameSteelcase (London) Limited
Company StatusDissolved
Company Number02363129
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNikos Liapis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed06 June 2005(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address10 Nansen Road
London
SW11 5NT
Secretary NameMr John Damian Barber
NationalityBritish
StatusClosed
Appointed30 November 2005(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address115 Park Street
London
W1K 7DY
Director NameNevil Charles Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 14 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Albans Road
Barnet
Hertfordshire
EN5 4LN
Director NameTerrence William Britnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood
Campend Road
Weybridge
Surrey
KT13 0NU
Director NameJohn Leslie Preston Dowling
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address39 Eaton Place
London
SW1X 8BX
Director NameTerrence William Britnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration1 week, 4 days (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressThurlwood
22 Old Avenue
West Byfleet
Surrey
KT14 6AE
Secretary NameJohn Leslie Preston Dowling
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration1 week, 4 days (resigned 01 April 1992)
RoleCompany Director
Correspondence Address39 Eaton Place
London
SW1X 8BX
Director NameKeith Kindell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2000)
RoleSales Director
Correspondence AddressThe Willows 27 Swan Mead
Hemel Hempstead
Hertfordshire
HP3 9DQ
Director NamePeter John McCarthy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address1 Keith Way
Hornchurch
Essex
RM11 3RJ
Secretary NamePeter John McCarthy
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address1 Keith Way
Hornchurch
Essex
RM11 3RJ
Director NameNicholas Hull
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvening
6 Vincent Drive
Dorking
Surrey
RH4 3AA
Director NameMr Andrew David Starbuck
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2001)
RoleManaging Director
Correspondence AddressCobblers House
Abbess Roding
Ongar
Essex
CM5 0JJ
Director NameDonald Eugene Griesdon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2005)
RoleChairman Bkm Enterprises
Correspondence Address235 East River Drive
Connecticut
06108
United States
Director NamePeter Joseph Murgio
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address241 West Shore Avenue
Groten
Connecticut 06340
United States
Director NameRobert Alan Orenstein
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2005)
RoleTreasurer Bkm Enterprises
Correspondence Address16 High Point Lane
West Hartford
Ct 06107
United States
Secretary NameLiezl Hesketh
NationalityBritish
StatusResigned
Appointed16 February 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressAppartment 3 Beechwood
Cavendish Road Bowden
Altrincham
Cheshire
WA14 3DW
Director NameDavid Scott Hay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2005)
RoleManaging Director
Correspondence Address9 Bickmore Way
Tonbridge
Kent
TN9 1ND
Secretary NameLaura Lisa Boucher
NationalityBritish
StatusResigned
Appointed01 May 2005(16 years, 1 month after company formation)
Appointment Duration1 month (resigned 06 June 2005)
RoleCompany Director
Correspondence Address2 Rosedene
Cavendish Road Bowden
Altrincham
Cheshire
WA14 2NU
Director NameMr Paul William Waldron
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(16 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BS
Secretary NameFiona Margaret Dibley
NationalityBritish
StatusResigned
Appointed06 June 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2005)
RoleCompany Director
Correspondence Address66 Kentons Lane
Windsor
Berkshire
SL4 4JJ
Director NameMr Keld Ole Knudsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSquirrel Lodge 36 Sandy Lane
Wokingham
Berkshire
RG41 4ST

Location

Registered Address6 York Street
London
W1U 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
9 March 2009Accounts made up to 29 February 2008 (6 pages)
9 March 2009Accounts for a dormant company made up to 29 February 2008 (6 pages)
8 April 2008Return made up to 20/03/08; full list of members (4 pages)
8 April 2008Return made up to 20/03/08; full list of members (4 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
7 June 2007Full accounts made up to 28 February 2007 (18 pages)
7 June 2007Accounts made up to 28 February 2007 (18 pages)
28 March 2007Return made up to 20/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2007Return made up to 20/03/07; full list of members (7 pages)
5 December 2006Statement of affairs (13 pages)
5 December 2006Statement of affairs (13 pages)
5 December 2006Ad 17/10/06--------- £ si 1904216@1=1904216 £ ic 600100/2504316 (2 pages)
5 December 2006Ad 17/10/06--------- £ si 1904216@1=1904216 £ ic 600100/2504316 (2 pages)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Nc inc already adjusted 17/10/06 (1 page)
7 November 2006Nc inc already adjusted 17/10/06 (1 page)
4 October 2006Full accounts made up to 28 February 2006 (18 pages)
4 October 2006Accounts made up to 28 February 2006 (18 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2006Return made up to 20/03/06; full list of members (7 pages)
21 April 2006Return made up to 20/03/06; full list of members (7 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
13 December 2005Auditor's resignation (1 page)
13 December 2005Auditor's resignation (1 page)
7 December 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
7 December 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
9 November 2005Accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page)
21 July 2005Company name changed bkm europe LTD\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed bkm europe LTD\certificate issued on 21/07/05 (2 pages)
16 June 2005New director appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
18 May 2005Ad 31/12/03--------- £ si 600000@1 (2 pages)
18 May 2005Ad 31/12/03--------- £ si 600000@1 (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
5 April 2005Return made up to 20/03/05; full list of members (3 pages)
5 April 2005Return made up to 20/03/05; full list of members (3 pages)
4 May 2004Full accounts made up to 30 June 2003 (20 pages)
4 May 2004Full accounts made up to 31 December 2003 (23 pages)
4 May 2004Accounts made up to 31 December 2003 (23 pages)
4 May 2004Accounts made up to 30 June 2003 (20 pages)
14 April 2004Ad 31/12/03--------- £ si 600000@1 (2 pages)
14 April 2004£ nc 1000/901000 16/12/03 (1 page)
14 April 2004Ad 31/12/03--------- £ si 600000@1 (2 pages)
14 April 2004£ nc 1000/901000 16/12/03 (1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 March 2004Return made up to 20/03/04; full list of members (8 pages)
31 March 2004Return made up to 20/03/04; full list of members (8 pages)
25 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 April 2003Accounts made up to 30 June 2002 (20 pages)
25 April 2003Full accounts made up to 30 June 2002 (20 pages)
13 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2003Return made up to 20/03/03; full list of members (8 pages)
29 July 2002Full accounts made up to 30 June 2001 (20 pages)
29 July 2002Accounts made up to 30 June 2001 (20 pages)
4 July 2002Return made up to 20/03/02; full list of members (9 pages)
4 July 2002Return made up to 20/03/02; full list of members (9 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
23 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
5 November 2001Particulars of mortgage/charge (4 pages)
5 November 2001Particulars of mortgage/charge (4 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
2 July 2001Company name changed tyndale solutions LIMITED\certificate issued on 02/07/01 (4 pages)
2 July 2001Company name changed tyndale solutions LIMITED\certificate issued on 02/07/01 (4 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Return made up to 20/03/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
9 March 2001Full accounts made up to 30 June 2000 (20 pages)
9 March 2001Accounts made up to 30 June 2000 (20 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Registered office changed on 01/02/01 from: solar house alpine way london E6 6LA (1 page)
1 February 2001Registered office changed on 01/02/01 from: solar house alpine way london E6 6LA (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Registered office changed on 28/09/00 from: broad loom house 15A st marks rise london E8 2NL (1 page)
28 September 2000Registered office changed on 28/09/00 from: broad loom house 15A st marks rise london E8 2NL (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
6 July 2000Declaration of assistance for shares acquisition (14 pages)
6 July 2000Particulars of mortgage/charge (15 pages)
6 July 2000Declaration of assistance for shares acquisition (14 pages)
6 July 2000Particulars of mortgage/charge (15 pages)
19 April 2000Full accounts made up to 30 June 1999 (19 pages)
19 April 2000Accounts made up to 30 June 1999 (19 pages)
19 April 2000Return made up to 20/03/00; full list of members (7 pages)
19 April 2000Return made up to 20/03/00; full list of members (7 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
17 April 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Return made up to 20/03/99; no change of members (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
16 April 1998Full accounts made up to 30 June 1997 (23 pages)
16 April 1998Accounts made up to 30 June 1997 (23 pages)
19 March 1998Return made up to 20/03/98; full list of members (8 pages)
19 March 1998Return made up to 20/03/98; full list of members (8 pages)
25 April 1997Accounts for a medium company made up to 30 June 1996 (16 pages)
25 April 1997Accounts for a medium company made up to 30 June 1996 (16 pages)
4 April 1997Return made up to 20/03/97; no change of members (6 pages)
4 April 1997Return made up to 20/03/97; no change of members (6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
18 March 1996Full accounts made up to 30 June 1995 (12 pages)
18 March 1996Accounts made up to 30 June 1995 (12 pages)
14 March 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Return made up to 20/03/96; no change of members (4 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (12 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (12 pages)
27 March 1995Return made up to 20/03/95; full list of members (6 pages)
27 March 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 March 1989Incorporation (15 pages)
20 March 1989Incorporation (15 pages)