London
EC2P 2YU
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Closed |
Appointed | 31 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 July 2020) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Catherine Westley |
---|---|
Status | Closed |
Appointed | 31 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 July 2020) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Patrick John Flockhart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Georgina Denise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Tower Road Epping Essex CM16 5EW |
Director Name | Steven Kingsley Randall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Mr Christopher Phillip Knight |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2013) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | McGraw-Hill House Shoppenhangers Road Maidenhead Berkshire SL6 2QL |
Director Name | Mr Lawrence Patrick Neal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 20 Canada Square London E14 5LH |
Secretary Name | Anthony Bernard Theodore Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | The McGraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Andrew Charles Goodwin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 May 2016) |
Role | General Manager, Metals Sector |
Country of Residence | England |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2019) |
Role | Senior Director Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | https://www.thesteelindex.com/ |
---|---|
Telephone | 020 71767667 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £408,013 |
Net Worth | -£818,466 |
Cash | £496 |
Current Liabilities | £1,370,199 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 May 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
1 May 2019 | Appointment of a voluntary liquidator (3 pages) |
1 May 2019 | Resolutions
|
8 February 2019 | Termination of appointment of James Alexander Douse as a director on 7 February 2019 (1 page) |
9 November 2018 | Secretary's details changed for Catherine Shelley on 9 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Hywel Rees Thomas as a director on 1 November 2018 (1 page) |
7 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 July 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
23 January 2017 | Appointment of Mr James Alexander Douse as a director on 31 October 2016 (2 pages) |
23 January 2017 | Appointment of Catherine Shelley as a secretary on 31 October 2016 (2 pages) |
23 January 2017 | Termination of appointment of Anthony Bernard Theodore Montague as a secretary on 31 October 2016 (1 page) |
23 January 2017 | Registered 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 2017 | Appointment of Catherine Shelley as a secretary on 31 October 2016 (2 pages) |
23 January 2017 | Appointment of Mr James Alexander Douse as a director on 31 October 2016 (2 pages) |
23 January 2017 | Appointment of Elizabeth Hithersay as a secretary on 31 October 2016 (2 pages) |
23 January 2017 | Registered 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 2017 | Termination of appointment of Anthony Bernard Theodore Montague as a secretary on 31 October 2016 (1 page) |
23 January 2017 | Appointment of Elizabeth Hithersay as a secretary on 31 October 2016 (2 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 July 2016 | Termination of appointment of Steven Kingsley Randall as a director on 28 June 2016 (1 page) |
4 July 2016 | Appointment of Hywel Thomas as a director on 28 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Steven Kingsley Randall as a director on 28 June 2016 (1 page) |
4 July 2016 | Appointment of Hywel Thomas as a director on 28 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 June 2016 | Termination of appointment of Andrew Goodwin as a director on 6 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Andrew Goodwin as a director on 6 May 2016 (1 page) |
8 January 2016 | Appointment of Mr Andrew Goodwin as a director on 2 November 2015 (2 pages) |
8 January 2016 | Appointment of Mr Andrew Goodwin as a director on 2 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Lawrence Patrick Neal as a director on 2 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Lawrence Patrick Neal as a director on 2 November 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Lawrence Patrick Neal on 14 April 2015 (2 pages) |
26 June 2015 | Director's details changed for Lawrence Patrick Neal on 14 April 2015 (2 pages) |
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 October 2013 | Appointment of Mr Kevin Wise as a director (2 pages) |
11 October 2013 | Appointment of Mr Kevin Wise as a director (2 pages) |
10 October 2013 | Termination of appointment of Christopher Knight as a director (1 page) |
10 October 2013 | Termination of appointment of Christopher Knight as a director (1 page) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Registered office address changed from the Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from the Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH on 11 June 2012 (1 page) |
21 July 2011 | Appointment of Anthony Bernard Theodore Montague as a secretary (3 pages) |
21 July 2011 | Appointment of Anthony Bernard Theodore Montague as a secretary (3 pages) |
19 July 2011 | Appointment of Christopher Phillip Knight as a director (3 pages) |
19 July 2011 | Appointment of Lawrence Patrick Neal as a director (3 pages) |
19 July 2011 | Appointment of Christopher Phillip Knight as a director (3 pages) |
19 July 2011 | Appointment of Lawrence Patrick Neal as a director (3 pages) |
12 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 July 2011 | Auditor's resignation (1 page) |
11 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
11 July 2011 | Termination of appointment of Patrick Flockhart as a director (2 pages) |
11 July 2011 | Auditor's resignation (1 page) |
11 July 2011 | Registered 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 2011 | Termination of appointment of Patrick Flockhart as a director (2 pages) |
11 July 2011 | Registered 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 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr Patrick John Flockhart on 5 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Steven Kingsley Randall on 5 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Patrick John Flockhart on 5 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Steven Kingsley Randall on 5 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Steven Kingsley Randall on 5 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Patrick John Flockhart on 5 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Georgina Davis as a secretary (1 page) |
10 June 2011 | Termination of appointment of Georgina Davis as a secretary (1 page) |
17 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Steven Kingsley Randall on 5 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Steven Kingsley Randall on 5 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Steven Kingsley Randall on 5 June 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 05/06/09; no change of members (4 pages) |
17 August 2009 | Return made up to 05/06/09; no change of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 July 2008 | Return made up to 05/06/08; full list of members
|
21 July 2008 | Return made up to 05/06/08; full list of members
|
8 May 2008 | Ad 15/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 May 2008 | Ad 15/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
5 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
14 August 2007 | Return made up to 05/06/07; full list of members (7 pages) |
14 August 2007 | Return made up to 05/06/07; full list of members (7 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |