Company NameStaellium UK Limited
Company StatusDissolved
Company Number04870372
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Gita Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJumpers
Croydon Lane
Banstead
Surrey
SM7 3AT
Director NameMr Daniel Mark Wootton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 04 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSunnyside
Brinkworth
Chippenham
SN15 5BY
Director NameRichard George King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleSoftware Development Consultant
Correspondence Address16 Brune Street
London
E1 7NJ
Director NameCarole Barnum
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2007)
RoleConsultant
Correspondence Address16 Brune Street
London
E1 7NJ
Director NameEric James Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2006)
RoleConsultant Sales Vp
Correspondence AddressBurley Lodge Stud
Hyde End Road Shinfield
Reading
Berkshire
RG2 9EP
Secretary NameMr John Benedict Morgan
NationalityBritish
StatusResigned
Appointed07 February 2007(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 11 October 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Cottage Lane
Marlbrook
Bromsgrove
Worcs
B60 1DW
Director NameMrs Jennifer Baker-Hirst
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(4 years, 1 month after company formation)
Appointment Duration1 day (resigned 12 October 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBraye House
The Glebefield, Shoreham Lane, Riverhead
Sevenoaks
Kent
TN13 3DR
Secretary NameMrs Jennifer Baker-Hirst
NationalityBritish
StatusResigned
Appointed16 October 2007(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBraye House
The Glebefield, Shoreham Lane, Riverhead
Sevenoaks
Kent
TN13 3DR
Director NameMr Peter Raymond Broome
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWyncourt House
Paynes Lane
Broughton
Hampshire
SO20 8AH
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG
Secretary NameDonnington Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2007)
Correspondence Address9 Donnington Park
85 Birdham Road
Chichester
West Sussex
PO20 7AJ

Location

Registered Address17 St. Helens Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

91.6k at £0.01Richard George King
8.70%
Ordinary
77.5k at £0.01Stargate Capital Investment Group LTD
7.36%
Ordinary
70k at £0.01Peter Broome
6.65%
Ordinary
53.7k at £0.01Share Nominees LTD
5.10%
Ordinary
50.2k at £0.01Thistlegrove Investment LTD
4.76%
Ordinary
42k at £0.01Bluejays Consulting Limited
3.99%
Ordinary
32k at £0.01Keith Ridgway
3.04%
Ordinary
30k at £0.01Eric James Wilson
2.85%
Ordinary
29.4k at £0.01Leonard Palmer
2.79%
Ordinary
25k at £0.01Philip Inge Chang
2.38%
Ordinary
188.9k at £0.01Matthijs Tellegen
17.94%
Ordinary
150k at £0.01Aurelien Voituriez
14.25%
Ordinary
150k at £0.01Isis Valliergues Barnum
14.25%
Ordinary
15.1k at £0.01Marius Brinkhorst
1.44%
Ordinary
10.2k at £0.01Maarten Oldenhof
0.97%
Ordinary
7.9k at £0.01Move2mobile
0.75%
Ordinary
7.7k at £0.01Andrew Schwager
0.73%
Ordinary
-OTHER
0.72%
-
5.2k at £0.01C.t. Spencer-phillips
0.49%
Ordinary
5k at £0.01John Lindsay
0.48%
Ordinary
3.8k at £0.01Trustees Of Mansukh
0.36%
Ordinary

Financials

Year2014
Net Worth-£561,280
Cash£385
Current Liabilities£572,859

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 10,526.07
(6 pages)
26 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 10,526.07
(6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
28 June 2010Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 28 June 2010 (2 pages)
9 November 2009Resolutions
  • RES13 ‐ Approval of transfer 05/10/2009
(6 pages)
9 November 2009Resolutions
  • RES13 ‐ Approval of transfer 05/10/2009
(6 pages)
3 September 2009Return made up to 19/08/09; full list of members (9 pages)
3 September 2009Return made up to 19/08/09; full list of members (9 pages)
27 August 2009Amended accounts made up to 31 March 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Amended accounts made up to 31 March 2008 (6 pages)
25 August 2009Appointment terminated director peter broome (1 page)
25 August 2009Appointment Terminated Director peter broome (1 page)
23 April 2009Appointment Terminated Director richard king (1 page)
23 April 2009Appointment terminated director richard king (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from the clock house station approach marlow bucks SL7 1NT (1 page)
7 October 2008Registered office changed on 07/10/2008 from the clock house station approach marlow bucks SL7 1NT (1 page)
30 September 2008Appointment terminated secretary jennifer baker-hirst (1 page)
30 September 2008Appointment Terminated Secretary jennifer baker-hirst (1 page)
25 September 2008Return made up to 19/08/08; full list of members (10 pages)
25 September 2008Director's Change of Particulars / gita patel / 24/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: junipers; Street was: jumpers, now: croydon lane; Area was: croydon lane, now: (2 pages)
25 September 2008Director's change of particulars / gita patel / 24/09/2008 (2 pages)
25 September 2008Director's change of particulars / richard king / 24/09/2008 (1 page)
25 September 2008Director's Change of Particulars / richard king / 24/09/2008 / Occupation was: software development consultan, now: software development consultant (1 page)
25 September 2008Return made up to 19/08/08; full list of members (10 pages)
21 August 2008Director appointed peter raymond broome (2 pages)
21 August 2008Director appointed peter raymond broome (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 16 brune street coppergate house london E1 7NJ (1 page)
21 May 2008Registered office changed on 21/05/2008 from 16 brune street coppergate house london E1 7NJ (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 19/08/07; full list of members (6 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 19/08/07; full list of members (6 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
25 March 2007S-div 02/03/07 (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2007Ad 02/03/07--------- £ si [email protected]=1113 £ ic 3122/4235 (2 pages)
25 March 2007Ad 02/03/07--------- £ si [email protected]=1113 £ ic 3122/4235 (2 pages)
25 March 2007Nc inc already adjusted 02/03/07 (1 page)
25 March 2007Nc inc already adjusted 02/03/07 (1 page)
25 March 2007S-div 02/03/07 (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 02/03/07
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 19/08/06; full list of members (5 pages)
22 January 2007Return made up to 19/08/06; full list of members (5 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director's particulars changed (1 page)
30 October 2006Return made up to 19/08/05; full list of members (2 pages)
30 October 2006Return made up to 19/08/05; full list of members (2 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
14 July 2006Particulars of mortgage/charge (5 pages)
14 July 2006Particulars of mortgage/charge (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 13 st paul's hill winchester hampshire SO22 5AE (1 page)
5 October 2005Registered office changed on 05/10/05 from: 13 st paul's hill winchester hampshire SO22 5AE (1 page)
23 June 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
23 June 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
7 January 2005Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 19/08/04; full list of members (7 pages)
25 August 2004Registered office changed on 25/08/04 from: 29A elsham road london W14 8HB (1 page)
25 August 2004Registered office changed on 25/08/04 from: 29A elsham road london W14 8HB (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
19 August 2003Incorporation (14 pages)
19 August 2003Incorporation (14 pages)