Company NameAlphasteel Sales Limited
Company StatusDissolved
Company Number02481157
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NamesPrize Bounty Limited and Stemcor Group Retirement Benefits Scheme Nominees Limited

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
Appointed23 June 2011(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMrs Amanda Louise Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(23 years, 4 months after company formation)
Appointment Duration7 months (closed 11 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 13 January 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechey Cottage
Vale Of Health Hampstead
London
NW3 1AN
Director NameTrevor Campbell-Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1994)
RoleInternational Trader
Correspondence Address12 West Drive
Cheam
Sutton
Surrey
SM2 7NA
Director NameDr Herbert Edmonds
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFirbank 3 Oldfield Road
Bromley
Kent
BR1 2LE
Director NameMr Alan Derek Kaizer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 1996)
RoleSecretary
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameBrian Allen Levine
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleSecretary
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleSecretary
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(13 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2013)
RoleTrader Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Philip Martin Edmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(13 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2013)
RoleTrader Director
Country of ResidenceSwitzerland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed13 January 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NameMr Toby Murray Gladstone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(13 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameSpyros Kopitsis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 March 2006)
RoleCompany Director
Correspondence Address76 Allt-Yr-Yn Avenue
Newport
South Wales
NP20 5DD
Wales
Director NameSholeh Salamat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed18 February 2004(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameShahram Shirkhani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed02 February 2006(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2007)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence Address34 Alathar Road
Jumeira
Dubai
UAE
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 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
Appointed10 July 2013(23 years, 4 months after company formation)
Appointment Duration6 months, 1 week (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

510k at £1Stemcor Holdings LTD
51.00%
Ordinary
490k at £1Alphasteel LTD
49.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Satisfaction of charge 1 in full (2 pages)
21 January 2014Satisfaction of charge 2 in full (2 pages)
21 January 2014Satisfaction of charge 1 in full (2 pages)
21 January 2014Satisfaction of charge 2 in full (2 pages)
15 January 2014Termination of appointment of Andrew Goldsmith as a director (1 page)
15 January 2014Termination of appointment of Andrew Stanley Goldsmith as a director on 15 January 2014 (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 July 2013Appointment of Mrs Amanda Louise Phillips as a director (2 pages)
11 July 2013Appointment of Mrs Amanda Louise Phillips as a director on 10 July 2013 (2 pages)
10 July 2013Termination of appointment of Philip Edmonds as a director (1 page)
10 July 2013Appointment of Mr Andrew Stanley Goldsmith as a director on 10 July 2013 (2 pages)
10 July 2013Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages)
10 July 2013Termination of appointment of Julian Verden as a director (1 page)
10 July 2013Termination of appointment of Julian Verden as a director on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Toby Gladstone as a director (1 page)
10 July 2013Termination of appointment of Philip Martin Edmonds as a director on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Toby Murray Gladstone as a director on 10 July 2013 (1 page)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000,000
(5 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000,000
(5 pages)
2 April 2013Termination of appointment of Sholeh Salamat as a director on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Sholeh Salamat as a director (1 page)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 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)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Director's details changed for Mr Toby Murray Gladstone on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Toby Murray Gladstone on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Philip Martin Edmonds on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Toby Murray Gladstone on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Philip Martin Edmonds on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Philip Martin Edmonds on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith 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 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Sholeh Salamat on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Sholeh Salamat on 12 March 2010 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
6 May 2009Director's change of particulars / philip edmonds / 06/05/2009 (1 page)
6 May 2009Director's Change of Particulars / philip edmonds / 06/05/2009 / HouseName/Number was: , now: 29D; Street was: 10 bernoldweg, now: spiegelbergstrasse; Post Town was: zug, now: walchwil; Region was: 6300, now: 6318 (1 page)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2006 (19 pages)
8 October 2008Full accounts made up to 31 December 2006 (19 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
13 March 2006Return made up to 11/03/06; full list of members (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
4 April 2005Return made up to 11/03/05; full list of members (8 pages)
4 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2005Particulars of mortgage/charge (4 pages)
23 February 2005Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2004Return made up to 11/03/04; full list of members (7 pages)
19 March 2004Return made up to 11/03/04; full list of members (7 pages)
9 March 2004Resolutions
  • RES13 ‐ Re: allotment & sect 80 18/02/04
(1 page)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Resolutions
  • RES13 ‐ Re: allotment & sect 80 18/02/04
(1 page)
9 March 2004Ad 18/02/04--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
9 March 2004Ad 18/02/04--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Nc inc already adjusted 09/01/04 (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Director resigned (1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
15 January 2004Company name changed stemcor group retirement benefit s scheme nominees LIMITED\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed stemcor group retirement benefit s scheme nominees LIMITED\certificate issued on 15/01/04 (2 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 March 2003Return made up to 11/03/03; full list of members (7 pages)
18 March 2003Return made up to 11/03/03; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 June 2002Accounts made up to 31 December 2001 (1 page)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
14 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(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)
28 March 2001Return made up to 11/03/01; full list of members (6 pages)
28 March 2001Return made up to 11/03/01; full list of members (6 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed (2 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)
13 April 2000Return made up to 11/03/00; full list of members (7 pages)
13 April 2000Return made up to 11/03/00; full list of members (7 pages)
3 April 1999Return made up to 11/03/99; full list of members (10 pages)
3 April 1999Return made up to 11/03/99; full list of members (10 pages)
23 March 1999Accounts made up to 31 December 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 November 1998Accounts made up to 31 December 1997 (1 page)
19 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 March 1998Return made up to 11/03/98; no change of members (8 pages)
11 March 1998Return made up to 11/03/98; no change of members (8 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997Accounts made up to 31 December 1996 (1 page)
19 March 1997Return made up to 11/03/97; no change of members (4 pages)
19 March 1997Return made up to 11/03/97; no change of members (4 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned;director resigned (1 page)
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)
28 March 1996Return made up to 14/03/96; full list of members (8 pages)
28 March 1996Return made up to 14/03/96; full list of members (8 pages)
22 March 1995Return made up to 14/03/95; full list of members (8 pages)
22 March 1995Return made up to 14/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)