Company NameStep 2 Artist Management Europe Limited
Company StatusDissolved
Company Number04154059
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 3 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameShahala Hassan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(2 days after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2007)
RoleFashion And Entertainment Styl
Correspondence AddressFlat 9 113 Church Road
Richmond
Surrey
TW10 6LS
Director NameJonathan James Thomas White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(2 days after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2007)
RoleTravel Agency
Correspondence AddressFlat 9 113 Church Road
Richmond
Surrey
TW10 9LS
Secretary NameJonathan James Thomas White
NationalityBritish
StatusClosed
Appointed07 February 2001(2 days after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2007)
RoleTravel Agency
Correspondence AddressFlat 9 113 Church Road
Richmond
Surrey
TW10 9LS
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameJane Hallewell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 2002)
RoleCompany Director
Correspondence Address34 Highfield Green
Epping
Essex
CM16 5HD
Director NameRichard Stewart Hallewell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 2002)
RoleCompany Director
Correspondence Address34 Highfield Green
Epping
Essex
CM16 5HD
Secretary NameJane Hallewell
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 November 2002)
RoleCompany Director
Correspondence Address34 Highfield Green
Epping
Essex
CM16 5HD
Director NameRobert William David White
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 23 December 2003)
RoleMusic Manager
Correspondence Address47 Fairfax Road
Teddington
Middlesex
TW11 9DA
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressFlat 9
113 Church Road
Richmond
Surrey
TW10 6LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
19 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
10 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Registered office changed on 09/03/06 from: 14A gunterstone road basement flat west kensington london W14 9BU (1 page)
23 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
15 November 2005Registered office changed on 15/11/05 from: basement flat 14A gunterstone road west kensington london W14 9BU (1 page)
22 August 2005Registered office changed on 22/08/05 from: 81 haliburton road st margarets twickenham middlesex TW1 1PD (1 page)
29 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
4 March 2004Return made up to 05/02/04; full list of members (7 pages)
9 January 2004Director resigned (1 page)
5 January 2004Company name changed jon white agency LIMITED\certificate issued on 05/01/04 (2 pages)
4 June 2003New director appointed (2 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 December 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
28 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 34 highfield green epping essex CM16 5HD (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary's particulars changed;director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 7 saint james cottages richmond surrey TW9 1SL (1 page)
25 March 2002Company name changed whiteski LIMITED\certificate issued on 25/03/02 (2 pages)
5 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Registered office changed on 01/03/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
5 February 2001Incorporation (13 pages)