Company NameSteadfast Limited
DirectorMaxine Louise Allum
Company StatusDissolved
Company Number03399261
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaxine Louise Allum
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(10 months, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address19 Lower Yott
Hemel Hempstead
Hertfordshire
HP2 4LA
Secretary NameCity Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 May 1998(10 months, 1 week after company formation)
Appointment Duration25 years, 11 months
Correspondence Address20 Craven Terrace
London
W2 3QH
Director NamePentagon Directors Ltd (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address18-19 Shaftesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF
Secretary NamePentagon Secretaries Ltd (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address18-19 Shatesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF

Location

Registered AddressSaud & Co
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 July 2002Liquidators statement of receipts and payments (5 pages)
29 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
30 March 2000Registered office changed on 30/03/00 from: c/o the may partnership 12 craven terrace lancaster gate london W2 3QD (1 page)
28 March 2000Statement of affairs (6 pages)
28 March 2000Appointment of a voluntary liquidator (1 page)
28 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1999Return made up to 07/07/99; full list of members (6 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
25 November 1998Return made up to 07/07/98; full list of members (6 pages)
13 October 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)