Company NameSteana Investments Limited
Company StatusDissolved
Company Number02819237
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed22 March 1995(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 14 January 2003)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed28 February 2002(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 14 January 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameNicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(7 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleCompany Director
Correspondence Address28 Wingate Road
London
W6 0UR
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NameChristianne Helena Louise Creber
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2001)
RoleSecretary
Correspondence AddressLittle Rocques Flat Rocques De St
Clair,Rue Des Pointes Rocques
Delancey St Sampsons
Guernsey
GY2 4HN
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 February 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£555
Current Liabilities£553

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Application for striking-off (1 page)
10 June 2002Return made up to 18/05/02; full list of members (6 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (4 pages)
2 October 2001Registered office changed on 02/10/01 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (3 pages)
31 August 2001Restoration by order of the court (3 pages)
29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
24 March 2000Application for striking-off (1 page)
25 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 June 1999Return made up to 18/05/99; no change of members (5 pages)
9 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
2 November 1998New director appointed (10 pages)
2 November 1998Director resigned (1 page)
2 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 May 1998Return made up to 18/05/98; no change of members (15 pages)
16 March 1998Delivery ext'd 3 mth 31/05/97 (1 page)
9 June 1997Return made up to 18/05/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 June 1995Accounts for a small company made up to 31 May 1994 (5 pages)
5 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(44 pages)
6 April 1995Director resigned;new director appointed (18 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)