Company NameSteljes Service Limited
Company StatusDissolved
Company Number04425370
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)
Previous NameDigital Message Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Secretary NameIan Goodhind
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamarisk
Hampstead Norreys Road
Hermitage
Berkshire
RG18 9RS
Director NameMr Martin Ivo Large
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(3 years, 4 months after company formation)
Appointment Duration1 year (closed 05 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFern Owls
Linchmere Ridge
Haselmere
Surrey
GU27 3PS
Director NameMr Simon Walter Ainley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Road
Elstree
Hertfordshire
WD6 3LY
Director NameMatthew Edward Delaney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Wigmore Lane
Reading
Berkshire
RG7 5HH
Director NameSarah Jane Beane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 2003)
RoleAccountant
Correspondence Address129 Manor Road
Wood Stock
Oxford
Oxfordshire
OX20 1XS
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Location

Registered AddressUnit 12 Syon Gate Way
Brentford
Middlesex
TW8 9DD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£139,114
Current Liabilities£139,114

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
3 March 2006Full accounts made up to 30 June 2005 (9 pages)
2 September 2005Registered office changed on 02/09/05 from: redwood thirtover cold ash newbury berkshire RG16 9JE (1 page)
10 May 2005Full accounts made up to 30 June 2004 (11 pages)
17 May 2004Return made up to 26/04/04; full list of members (6 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 February 2004Director resigned (1 page)
24 February 2004Company name changed digital message LIMITED\certificate issued on 24/02/04 (2 pages)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
18 December 2002Secretary's particulars changed (1 page)
10 August 2002New director appointed (2 pages)
22 July 2002Ad 11/07/02--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
6 July 2002Memorandum and Articles of Association (13 pages)
6 July 2002Nc inc already adjusted 25/06/02 (1 page)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)