Company NameSteepfield Limited
Company StatusDissolved
Company Number03019677
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameMatthewson & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Paul William Matthewson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 North End Road
London
NW11 7HT
Secretary NameMs Sarah Anne Phillips
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 North End Road
London
NW11 7HT

Location

Registered Address133 North End Road
London
NW11 7HT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
28 November 2011Company name changed matthewson & co LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Company name changed matthewson & co LIMITED\certificate issued on 28/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-28
(3 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(4 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(4 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(4 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Dr Paul William Matthewson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Dr Paul William Matthewson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 08/02/09; full list of members (3 pages)
19 March 2009Return made up to 08/02/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 January 2009Accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 08/02/08; full list of members (3 pages)
28 February 2008Return made up to 08/02/08; full list of members (3 pages)
31 January 2008Accounts made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 February 2007Return made up to 08/02/07; full list of members (2 pages)
23 February 2007Return made up to 08/02/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 08/02/06; full list of members (2 pages)
27 February 2006Return made up to 08/02/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts made up to 31 March 2005 (4 pages)
28 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 February 2005Return made up to 08/02/05; full list of members (2 pages)
2 February 2005Accounts made up to 31 March 2004 (4 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 08/02/04; full list of members (6 pages)
5 March 2004Return made up to 08/02/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2004Accounts made up to 31 March 2003 (4 pages)
12 March 2003Return made up to 08/02/03; full list of members (6 pages)
12 March 2003Return made up to 08/02/03; full list of members (6 pages)
30 September 2002Accounts made up to 31 March 2002 (4 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 08/02/02; full list of members (6 pages)
5 March 2002Return made up to 08/02/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 January 2002Accounts made up to 31 March 2001 (3 pages)
5 March 2001Return made up to 08/02/01; full list of members (6 pages)
5 March 2001Return made up to 08/02/01; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 November 2000Registered office changed on 15/11/00 from: 133 north end road london NW11 7HT (1 page)
15 November 2000Registered office changed on 15/11/00 from: 133 north end road london NW11 7HT (1 page)
15 November 2000Accounts made up to 31 March 2000 (5 pages)
23 March 2000Return made up to 08/02/00; full list of members (6 pages)
23 March 2000Return made up to 08/02/00; full list of members (6 pages)
29 January 2000Accounts made up to 31 March 1999 (5 pages)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 April 1999Return made up to 08/02/99; full list of members (6 pages)
3 April 1999Return made up to 08/02/99; full list of members (6 pages)
31 January 1999Accounts made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
16 March 1998Return made up to 08/02/98; no change of members (4 pages)
29 January 1998Accounts made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 June 1997Registered office changed on 18/06/97 from: 2 aztec row berners road london N1 0PW (1 page)
18 June 1997Registered office changed on 18/06/97 from: 2 aztec row berners road london N1 0PW (1 page)
6 March 1997Return made up to 08/02/97; no change of members (4 pages)
6 March 1997Return made up to 08/02/97; no change of members (4 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 November 1996Accounts made up to 31 March 1996 (5 pages)
25 November 1996Return made up to 08/02/96; full list of members (6 pages)
25 November 1996Return made up to 08/02/96; full list of members (6 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)