Company NameM. I. T. Steel Limited
Company StatusDissolved
Company Number02975296
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)
Previous NameAcejoy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Ashley Mann
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 24 April 2001)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Hyde Vale
Greenwich
London
SE10 8QH
Secretary NameMrs Ellyn Mann
NationalityBritish
StatusClosed
Appointed23 April 1996(1 year, 6 months after company formation)
Appointment Duration5 years (closed 24 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
36 Hyde Vale
London
SE10 8QH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gauhar Nawab
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 17 February 1995)
RoleHotelier
Country of ResidenceEngland
Correspondence Address17 Garrads Road
London
SW16 1JX
Director NameIqbal Raza
Date of BirthJune 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed10 November 1994(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 17 February 1995)
RoleHotel Manager
Correspondence Address28 Kencor Road
London
Sw17
Secretary NameMr Gauhar Nawab
NationalityBritish
StatusResigned
Appointed10 November 1994(1 month after company formation)
Appointment Duration4 months (resigned 13 March 1995)
RoleHotelier
Country of ResidenceEngland
Correspondence Address17 Garrads Road
London
SW16 1JX
Director NameDr Ronald Malcolm Purves
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1996)
RoleBank Commodity Trader
Correspondence Address315 Crescent House
Golden Lane Estate
London
EC1Y 0SH
Secretary NameMr Christopher Ashley Mann
NationalityBritish
StatusResigned
Appointed17 February 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1996)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Hyde Vale
Greenwich
London
SE10 8QH
Director NameMr Dermot Pius Hanna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 1997)
RoleLawyer
Correspondence Address18 Cranley Place
South Kensington
London
SW7 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/0 Pearlman Rose
116-117 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
20 November 2000Application for striking-off (1 page)
16 February 2000Return made up to 06/10/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1997 (11 pages)
9 March 1999Full accounts made up to 31 December 1996 (10 pages)
20 January 1999Return made up to 06/10/98; full list of members (6 pages)
7 November 1997Return made up to 06/10/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 December 1995 (5 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (2 pages)
16 December 1996Return made up to 06/10/96; no change of members (4 pages)
30 April 1996Registered office changed on 30/04/96 from: c/o pearlman rose 4-8 ludgate circus london EC4M 7LD (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Ad 19/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996New director appointed (2 pages)
30 October 1995Return made up to 06/10/95; full list of members (6 pages)
23 April 1995Secretary resigned (2 pages)
13 March 1995Company name changed acejoy LIMITED\certificate issued on 13/03/95 (4 pages)