Company NameSteps Property Management Limited
Company StatusDissolved
Company Number03975454
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameShaljean Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRita Stephanian
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(same day as company formation)
RolePrpoerty Manager
Correspondence Address42 Shelley Way
London
SW19 1TS
Secretary NameMary Watt
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 14 April 2009)
RoleAccountant
Correspondence Address42 Shelley Way
London
SW19 1TS
Director NameAnn Elizabeth Kenyon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleProperty Manager
Correspondence Address61 Langham Road
London
SW20 8TP
Secretary NameAnn Elizabeth Kenyon
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Langham Road
London
SW20 8TP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address65 St Julians Farm Road
Flat 3
London
SE27 0RJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,025
Net Worth£1,356
Cash£7,536
Current Liabilities£7,747

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Registered office changed on 15/10/07 from: 94 high street wimbledon london SW19 5EG (1 page)
15 October 2007Return made up to 18/04/07; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 94 st. Julians farm road flat 3 london SE27 0RJ (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 June 2006Return made up to 18/04/06; full list of members (6 pages)
12 April 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
17 February 2006Return made up to 18/04/05; full list of members (6 pages)
5 July 2005Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page)
4 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
19 May 2004Company name changed shaljean management LIMITED\certificate issued on 19/05/04 (2 pages)
17 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
15 October 2003Secretary resigned;director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
2 May 2003Return made up to 18/04/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
21 May 2002Return made up to 18/04/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
4 July 2001Return made up to 18/04/01; full list of members (6 pages)
14 September 2000Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
25 August 2000Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
18 April 2000Incorporation (14 pages)