Company NameThe Steel Index Limited
Company StatusDissolved
Company Number05837260
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 22 July 2020)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameElizabeth Hithersay
StatusClosed
Appointed31 October 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 22 July 2020)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameCatherine Westley
StatusClosed
Appointed31 October 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 22 July 2020)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Patrick John Flockhart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Tower Road
Epping
Essex
CM16 5EW
Director NameSteven Kingsley Randall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Christopher Phillip Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2013)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcGraw-Hill House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QL
Director NameMr Lawrence Patrick Neal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Canada Square
London
E14 5LH
Secretary NameAnthony Bernard Theodore Montague
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressThe McGraw-Hill Building 20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Andrew Charles Goodwin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 May 2016)
RoleGeneral Manager, Metals Sector
Country of ResidenceEngland
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2019)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://www.thesteelindex.com/
Telephone020 71767667
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£408,013
Net Worth-£818,466
Cash£496
Current Liabilities£1,370,199

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a members' voluntary winding up (7 pages)
2 May 2019Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 30 Finsbury Square London EC2P 2YU on 2 May 2019 (2 pages)
1 May 2019Declaration of solvency (5 pages)
1 May 2019Appointment of a voluntary liquidator (3 pages)
1 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-11
(1 page)
8 February 2019Termination of appointment of James Alexander Douse as a director on 7 February 2019 (1 page)
9 November 2018Secretary's details changed for Catherine Shelley on 9 November 2018 (1 page)
9 November 2018Termination of appointment of Hywel Rees Thomas as a director on 1 November 2018 (1 page)
7 June 2018Full accounts made up to 31 December 2017 (23 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 July 2017Registered office address changed from Elizabeth Hithersay 20 Canada Square London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Elizabeth Hithersay 20 Canada Square London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 January 2017Appointment of Mr James Alexander Douse as a director on 31 October 2016 (2 pages)
23 January 2017Appointment of Catherine Shelley as a secretary on 31 October 2016 (2 pages)
23 January 2017Termination of appointment of Anthony Bernard Theodore Montague as a secretary on 31 October 2016 (1 page)
23 January 2017Registered office address changed from C/O Antony Montague - Mcgraw-Hill 20 Canada Square London E14 5LH to Elizabeth Hithersay 20 Canada Square London E14 5LH on 23 January 2017 (1 page)
23 January 2017Appointment of Catherine Shelley as a secretary on 31 October 2016 (2 pages)
23 January 2017Appointment of Mr James Alexander Douse as a director on 31 October 2016 (2 pages)
23 January 2017Appointment of Elizabeth Hithersay as a secretary on 31 October 2016 (2 pages)
23 January 2017Registered office address changed from C/O Antony Montague - Mcgraw-Hill 20 Canada Square London E14 5LH to Elizabeth Hithersay 20 Canada Square London E14 5LH on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Anthony Bernard Theodore Montague as a secretary on 31 October 2016 (1 page)
23 January 2017Appointment of Elizabeth Hithersay as a secretary on 31 October 2016 (2 pages)
1 August 2016Full accounts made up to 31 December 2015 (24 pages)
1 August 2016Full accounts made up to 31 December 2015 (24 pages)
4 July 2016Termination of appointment of Steven Kingsley Randall as a director on 28 June 2016 (1 page)
4 July 2016Appointment of Hywel Thomas as a director on 28 June 2016 (2 pages)
4 July 2016Termination of appointment of Steven Kingsley Randall as a director on 28 June 2016 (1 page)
4 July 2016Appointment of Hywel Thomas as a director on 28 June 2016 (2 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
9 June 2016Termination of appointment of Andrew Goodwin as a director on 6 May 2016 (1 page)
9 June 2016Termination of appointment of Andrew Goodwin as a director on 6 May 2016 (1 page)
8 January 2016Appointment of Mr Andrew Goodwin as a director on 2 November 2015 (2 pages)
8 January 2016Appointment of Mr Andrew Goodwin as a director on 2 November 2015 (2 pages)
11 November 2015Termination of appointment of Lawrence Patrick Neal as a director on 2 November 2015 (1 page)
11 November 2015Termination of appointment of Lawrence Patrick Neal as a director on 2 November 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(4 pages)
26 June 2015Director's details changed for Lawrence Patrick Neal on 14 April 2015 (2 pages)
26 June 2015Director's details changed for Lawrence Patrick Neal on 14 April 2015 (2 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(4 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(4 pages)
30 June 2014Full accounts made up to 31 December 2013 (14 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
30 June 2014Full accounts made up to 31 December 2013 (14 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
11 October 2013Appointment of Mr Kevin Wise as a director (2 pages)
11 October 2013Appointment of Mr Kevin Wise as a director (2 pages)
10 October 2013Termination of appointment of Christopher Knight as a director (1 page)
10 October 2013Termination of appointment of Christopher Knight as a director (1 page)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
11 June 2012Registered office address changed from the Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH on 11 June 2012 (1 page)
11 June 2012Registered office address changed from the Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH on 11 June 2012 (1 page)
21 July 2011Appointment of Anthony Bernard Theodore Montague as a secretary (3 pages)
21 July 2011Appointment of Anthony Bernard Theodore Montague as a secretary (3 pages)
19 July 2011Appointment of Christopher Phillip Knight as a director (3 pages)
19 July 2011Appointment of Lawrence Patrick Neal as a director (3 pages)
19 July 2011Appointment of Christopher Phillip Knight as a director (3 pages)
19 July 2011Appointment of Lawrence Patrick Neal as a director (3 pages)
12 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 July 2011Auditor's resignation (1 page)
11 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 July 2011Termination of appointment of Patrick Flockhart as a director (2 pages)
11 July 2011Auditor's resignation (1 page)
11 July 2011Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Patrick Flockhart as a director (2 pages)
11 July 2011Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 11 July 2011 (2 pages)
11 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Patrick John Flockhart on 5 June 2011 (2 pages)
6 July 2011Director's details changed for Steven Kingsley Randall on 5 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Patrick John Flockhart on 5 June 2011 (2 pages)
6 July 2011Director's details changed for Steven Kingsley Randall on 5 June 2011 (2 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Steven Kingsley Randall on 5 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Patrick John Flockhart on 5 June 2011 (2 pages)
10 June 2011Termination of appointment of Georgina Davis as a secretary (1 page)
10 June 2011Termination of appointment of Georgina Davis as a secretary (1 page)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 200
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 200
(3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Steven Kingsley Randall on 5 June 2010 (2 pages)
31 July 2010Director's details changed for Steven Kingsley Randall on 5 June 2010 (2 pages)
31 July 2010Director's details changed for Steven Kingsley Randall on 5 June 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 05/06/09; no change of members (4 pages)
17 August 2009Return made up to 05/06/09; no change of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page)
12 January 2009Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page)
26 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 July 2008Return made up to 05/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2008Return made up to 05/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2008Ad 15/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2008Ad 15/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
5 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 August 2007Return made up to 05/06/07; full list of members (7 pages)
14 August 2007Return made up to 05/06/07; full list of members (7 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)