Company NamePromet Steel Ltd
Company StatusDissolved
Company Number05527200
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Ali Ihsan Goren
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(1 week, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 26 October 2021)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address118 Rowlands Avenue
Pinner
Middlesex
HA5 4AP
Secretary NameMr Mehmet Sinan Ogun
NationalityBritish
StatusResigned
Appointed11 August 2005(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Grosvenor Avenue
North Harrow
Middlesex
HA2 7AN
Secretary NameMrs Ayse Goren
NationalityBritish
StatusResigned
Appointed15 November 2005(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 19 August 2018)
RoleCompany Director
Correspondence Address118 Rowlands Avenue
Pinner
Middlesex
HA5 4AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitepromet.co.uk
Email address[email protected]

Location

Registered Address118 Rowlands Avenue
Pinner
Middlesex
HA5 4AP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,448
Cash£22,994
Current Liabilities£35,262

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

30 May 2008Delivered on: 7 June 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 January 2008Delivered on: 10 January 2008
Satisfied on: 5 February 2010
Persons entitled: National Bank of Greece S.A.

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the deposit and all sums standing to the credit of the collection account with any interest thereon. See the mortgage charge document for full details.
Fully Satisfied
3 January 2008Delivered on: 10 January 2008
Satisfied on: 5 February 2010
Persons entitled: National Bank of Greece S.A.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the assigned assets and all sums payable. See the mortgage charge document for full details.
Fully Satisfied
3 January 2008Delivered on: 10 January 2008
Satisfied on: 25 April 2008
Persons entitled: National Bank of Greece S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 2007Delivered on: 17 March 2007
Satisfied on: 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re current and numbered 471610 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
28 February 2007Delivered on: 10 March 2007
Satisfied on: 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any documents and the goods (which includes produce) to which they relate where the bank with the assent of the company ad for the account of the company receives and makes advances or payment against such documents. Any monies which may from time to time become payable under all or any of the insurance policies.
Fully Satisfied
5 February 2007Delivered on: 8 February 2007
Satisfied on: 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 May 2006Delivered on: 12 May 2006
Satisfied on: 5 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 8 October 2005
Satisfied on: 22 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2020Termination of appointment of Ayse Goren as a secretary on 19 August 2018 (1 page)
21 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 July 2018Satisfaction of charge 9 in full (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 September 2015Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 118 Rowlands Avenue Pinner Middlesex HA5 4AP on 22 September 2015 (1 page)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 111
(5 pages)
22 September 2015Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 118 Rowlands Avenue Pinner Middlesex HA5 4AP on 22 September 2015 (1 page)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 111
(5 pages)
22 September 2015Director's details changed for Mr. Ali Ihsan Goren on 29 January 2010 (2 pages)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 111
(5 pages)
22 September 2015Registered office address changed from 118 Rowlands Avenue Pinner Middlesex HA5 4AP England to 118 Rowlands Avenue Pinner Middlesex HA5 4AP on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 118 Rowlands Avenue Pinner Middlesex HA5 4AP England to 118 Rowlands Avenue Pinner Middlesex HA5 4AP on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr. Ali Ihsan Goren on 29 January 2010 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 111
(5 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 111
(5 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 111
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 111
(5 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 111
(5 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 111
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
10 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
10 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
17 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
4 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
5 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr. Ali Ihsan Goren on 27 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs. Ayse Goren on 27 June 2010 (1 page)
5 July 2010Director's details changed for Mr. Ali Ihsan Goren on 27 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs. Ayse Goren on 27 June 2010 (1 page)
27 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 August 2009Director's change of particulars / ali goren / 03/08/2009 (2 pages)
3 August 2009Secretary's change of particulars / ayse goren / 03/08/2009 (2 pages)
3 August 2009Director's change of particulars / ali goren / 03/08/2009 (2 pages)
3 August 2009Secretary's change of particulars / ayse goren / 03/08/2009 (2 pages)
9 January 2009Accounts for a small company made up to 31 August 2008 (6 pages)
9 January 2009Accounts for a small company made up to 31 August 2008 (6 pages)
21 August 2008Return made up to 03/08/08; full list of members (3 pages)
21 August 2008Return made up to 03/08/08; full list of members (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
15 November 2007Accounts for a small company made up to 31 August 2007 (6 pages)
15 November 2007Accounts for a small company made up to 31 August 2007 (6 pages)
16 August 2007Return made up to 03/08/07; full list of members (2 pages)
16 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (5 pages)
8 February 2007Particulars of mortgage/charge (5 pages)
10 January 2007Ad 22/12/06--------- £ si 11@1=11 £ ic 100/111 (1 page)
10 January 2007Ad 22/12/06--------- £ si 11@1=11 £ ic 100/111 (1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 October 2006Accounts for a small company made up to 31 August 2006 (6 pages)
23 October 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 October 2006Accounts for a small company made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Registered office changed on 20/09/05 from: 12 regents court uxbridge road pinner middlesex HA5 3LR (1 page)
20 September 2005Registered office changed on 20/09/05 from: 12 regents court uxbridge road pinner middlesex HA5 3LR (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 245 caledonian road london N1 1ED (1 page)
11 August 2005Registered office changed on 11/08/05 from: 245 caledonian road london N1 1ED (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2005Registered office changed on 09/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005£ nc 1000/100000 03/08/05 (1 page)
9 August 2005£ nc 1000/100000 03/08/05 (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
3 August 2005Incorporation (16 pages)
3 August 2005Incorporation (16 pages)