Chiswell Street
London
EC1Y 4UQ
Director Name | Mr Lance Bernard Brown |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Hangersley Ringwood BH24 3JN |
Secretary Name | Gabrielle Christine Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 month after company formation) |
Appointment Duration | 1 year (resigned 16 June 2003) |
Role | Secretary |
Correspondence Address | Boathouse Castlemews Ringwood Hampshire BH24 2BG |
Director Name | Mr David Richard Fogel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 West Lawn Broadfield Way Aldenham Herts WD25 8DF |
Director Name | Mr Robert Nathanial Myers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampstead Way London NW11 7JE |
Secretary Name | Mr Lance Bernard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Hangersley Ringwood BH24 3JN |
Director Name | Ashok Dattani |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Craig Close Pinner HA5 4AQ |
Director Name | Mr Stephen Richard Wells |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ashurst Sussex Lane Spencers Wood Reading Berkshire RG7 1BY |
Director Name | Steele Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Registered Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
3k at £1 | Trading House (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £425,019 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 August 2013 | Termination of appointment of Stephen Wells as a director (1 page) |
5 August 2013 | Termination of appointment of Lance Brown as a secretary (1 page) |
5 August 2013 | Termination of appointment of Lance Brown as a secretary (1 page) |
5 August 2013 | Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages) |
5 August 2013 | Termination of appointment of Lance Brown as a director (1 page) |
5 August 2013 | Termination of appointment of Lance Brown as a director (1 page) |
5 August 2013 | Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages) |
5 August 2013 | Termination of appointment of Stephen Wells as a director (1 page) |
2 August 2013 | Registered office address changed from Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2 August 2013 (1 page) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Termination of appointment of Ashok Dattani as a director (1 page) |
29 March 2011 | Termination of appointment of David Fogel as a director (1 page) |
29 March 2011 | Termination of appointment of David Fogel as a director (1 page) |
29 March 2011 | Termination of appointment of Ashok Dattani as a director (1 page) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
22 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 31 May 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
1 October 2008 | Accounts for a small company made up to 31 May 2007 (4 pages) |
2 June 2008 | Return made up to 26/04/08; full list of members (5 pages) |
2 June 2008 | Return made up to 26/04/08; full list of members (5 pages) |
30 May 2008 | Director and secretary's change of particulars / lance brown / 01/03/2008 (2 pages) |
30 May 2008 | Director and secretary's change of particulars / lance brown / 01/03/2008 (2 pages) |
24 July 2007 | Return made up to 26/04/07; full list of members (8 pages) |
24 July 2007 | Return made up to 26/04/07; full list of members (8 pages) |
3 April 2007 | Particulars of mortgage/charge (9 pages) |
3 April 2007 | Particulars of mortgage/charge (9 pages) |
10 March 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
10 March 2007 | New director appointed (2 pages) |
4 December 2006 | Accounts for a small company made up to 31 July 2006 (4 pages) |
4 December 2006 | Accounts for a small company made up to 31 July 2006 (4 pages) |
4 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
28 December 2005 | £ ic 4000/3000 29/11/05 £ sr 1000@1=1000 (2 pages) |
28 December 2005 | £ ic 4000/3000 29/11/05 £ sr 1000@1=1000 (2 pages) |
23 December 2005 | Accounts for a small company made up to 31 July 2005 (4 pages) |
23 December 2005 | Accounts for a small company made up to 31 July 2005 (4 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
9 March 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
9 March 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
18 January 2005 | Return made up to 26/04/04; full list of members; amend (7 pages) |
18 January 2005 | Return made up to 26/04/04; full list of members; amend (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
11 March 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
28 July 2003 | Nc inc already adjusted 16/06/03 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Ad 16/06/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Nc inc already adjusted 16/06/03 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Ad 16/06/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Return made up to 10/05/03; full list of members; amend (6 pages) |
16 July 2003 | Return made up to 10/05/03; full list of members; amend (6 pages) |
19 June 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
19 June 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
21 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
10 June 2002 | Company name changed steelray no.180 LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed steelray no.180 LIMITED\certificate issued on 10/06/02 (2 pages) |
10 May 2002 | Incorporation (18 pages) |
10 May 2002 | Incorporation (18 pages) |