Company NameSymtek Steel Limited
Company StatusDissolved
Company Number03560574
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date14 November 2000 (23 years, 5 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 NameGenova Investments Limited (Corporation)
StatusClosed
Appointed21 October 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years (closed 14 November 2000)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusClosed
Appointed21 October 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years (closed 14 November 2000)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameHomefield Company Limited (Corporation)
StatusResigned
Appointed12 August 1998(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 October 1998)
Correspondence AddressSuite 3c Third Floor
Standbrook House 2-5 Old Bond Street
London
W1X 3TB

Location

Registered Address4th Floo Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
31 May 2000Application for striking-off (1 page)
18 June 1999Return made up to 08/05/99; full list of members (6 pages)
26 November 1998New secretary appointed (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (2 pages)
20 August 1998Ad 12/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 1998Incorporation (16 pages)