Company NameSteadisoft Limited
Company StatusDissolved
Company Number05116400
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John William Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 08 July 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Orchard Lane
East Molesey
Surrey
KT8 0BN
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusClosed
Appointed29 April 2004(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL
Director NameTCA Company Formations Ltd (Corporation)
Date of BirthOctober 1964 (Born 59 years ago)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence AddressNelson House 271 Kingston Road
Wimbledon
London
SW19 3NW

Location

Registered Address2 Orchard Lane
East Molesey
Surrey
KT8 0BN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

100 at £0.1John William Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£11,998
Cash£6,530
Current Liabilities£45,267

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(4 pages)
3 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(4 pages)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Amended accounts made up to 30 April 2013 (7 pages)
21 March 2014Amended accounts made up to 30 April 2013 (7 pages)
17 March 2014Application to strike the company off the register (4 pages)
17 March 2014Application to strike the company off the register (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Registered office address changed from 24 Ember Farm Way East Molesey Surrey KT8 0BL England on 3 July 2013 (1 page)
3 July 2013Director's details changed for Mr John William Scott on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 24 Ember Farm Way East Molesey Surrey KT8 0BL England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 24 Ember Farm Way East Molesey Surrey KT8 0BL England on 3 July 2013 (1 page)
3 July 2013Director's details changed for Mr John William Scott on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr John William Scott on 3 July 2013 (2 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mr John William Scott on 29 April 2011 (2 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mr John William Scott on 29 April 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for The Contractors Accountant Ltd on 23 April 2010 (2 pages)
28 May 2010Secretary's details changed for The Contractors Accountant Ltd on 23 April 2010 (2 pages)
12 March 2010Director's details changed for Mr John William Scott on 24 February 2010 (2 pages)
12 March 2010Registered office address changed from 42 Kings Chase East Molesey Surrey KT8 9DG on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr John William Scott on 24 February 2010 (2 pages)
12 March 2010Director's details changed for Mr John William Scott on 24 February 2010 (2 pages)
12 March 2010Registered office address changed from 42 Kings Chase East Molesey Surrey KT8 9DG on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr John William Scott on 24 February 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
28 May 2009Return made up to 29/04/09; full list of members (3 pages)
28 May 2009Return made up to 29/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
13 June 2008Return made up to 29/04/08; full list of members (3 pages)
13 June 2008Return made up to 29/04/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
2 May 2007Return made up to 29/04/07; full list of members (2 pages)
2 May 2007Return made up to 29/04/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
9 May 2006Return made up to 29/04/06; full list of members (2 pages)
9 May 2006Return made up to 29/04/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
23 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
23 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
8 June 2004Registered office changed on 08/06/04 from: nelson house 271 kingston road london SW19 3NW (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: nelson house 271 kingston road london SW19 3NW (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
29 April 2004Incorporation (17 pages)
29 April 2004Incorporation (17 pages)