London
SW1P 4WY
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Closed |
Appointed | 20 October 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 March 2017) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | tatasteeleurope.com |
---|---|
Telephone | 020 77174444 |
Telephone region | London |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Tata Steel Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 7 February 2014 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 July 2010 | Resolutions
|
15 February 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 7 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 7 February 2010 (2 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
5 December 2008 | Director appointed allison leigh scandrett (2 pages) |
5 December 2008 | Appointment terminated secretary allison scandrett (1 page) |
5 December 2008 | Secretary appointed theresa valerie robinson (2 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 November 2007 | Accounts made up to 30 December 2006 (13 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (5 pages) |
17 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (5 pages) |
9 November 2005 | Accounts made up to 1 January 2005 (11 pages) |
9 November 2005 | Accounts made up to 1 January 2005 (11 pages) |
4 March 2005 | Return made up to 07/02/05; full list of members (5 pages) |
2 November 2004 | Accounts made up to 3 January 2004 (12 pages) |
2 November 2004 | Accounts made up to 3 January 2004 (12 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
24 February 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New secretary appointed (4 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 1 park row leeds LS1 5AB (1 page) |
14 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Incorporation (19 pages) |