Company NameMN Specialty Steels Limited
Company StatusDissolved
Company Number05884169
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date6 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Gregory Kuenzel
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Silverton Road
London
W6 9NY
Director NameWilliam Ian Nimmo
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 06 February 2014)
RoleInvestment Management
Country of ResidenceSwitzerland
Correspondence Address151 Rue De Lac
Clarens
Montreux
Ch 1815
Switzerland
Director NameToby David Howell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Old Brompton Road
London
SW7 3RD
Director NameMalcolm Raymond Scott James
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2006(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2008)
RoleMining Director
Country of ResidenceAustralia
Correspondence Address10 Allora Avenue
Subiaco
Wa 6008
Director NameRadomir Vukcevic
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2006(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2010)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address31 Hampton Road
Fremantle
Western Australia
Wa 6160
Director NameOleg Obradovic
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityMontenegrin
StatusResigned
Appointed25 September 2006(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2008)
RoleUniversity Professor
Correspondence AddressPariske Komune 2
Podgorica
81000
Montenegro
Director NameMichael Hill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2010)
RoleGeneral Manager
Correspondence Address25 Woodside
Darras Hall
Ponteland
Newcastle
NE20 9JA
Director NameJohn Lill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address5 Selbourne Road
Toorak
Victoria 3142
Australia
Director NameGregory Kuenzel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2007(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 September 2007)
RoleChief Financial Officer
Correspondence Address46 Fabian Road
London
SW6 7TZ
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered AddressResolve Partners Llp
1 America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

-OTHER
89.50%
-
288.8k at £0.001Ian Francis
1.53%
Ordinary
285.7k at £0.001Eric Rachar
1.51%
Ordinary
283k at £0.001Religare Capital Markets International (Uk) LTD
1.50%
Ordinary
182.1k at £0.001Ronald Russell
0.96%
Ordinary
171.2k at £0.001Resource Corporate Services Pty LTD
0.91%
Ordinary
169.3k at £0.001Rory Nominees Limited A/c 564000
0.90%
Ordinary
165k at £0.001Padmini Sinha
0.87%
Ordinary
155.3k at £0.001Alan Robson
0.82%
Ordinary
148.6k at £0.001Hsbc Global Custody Nominee (Uk) Limited A/c 982409
0.79%
Ordinary
135k at £0.001Julie Louise Whitford
0.71%
Ordinary
742.9k at £Colin Buchan
0.00%
Ordinary
939.9k at £Cornhill Asset Management LTD
0.00%
Ordinary
345k at £Courtland Estates LTD
0.00%
Ordinary
420k at £Fitel Nominees LTD A/c C03437
0.00%
Ordinary
401.1k at £Gregory Kuenzel
0.00%
Ordinary
2.3m at £Kas Nominees LTD A/c 28983274
0.00%
Ordinary
3.2m at £Minerals Processing & Marketing Pty LTD
0.00%
Ordinary
500k at £Oleg Obradovic
0.00%
Ordinary
1.2m at £Rickthorne LTD
0.00%
Ordinary
495.4k at £Toby David Howell
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,114,838
Cash£13,017
Current Liabilities£11,810

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 February 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2014Final Gazette dissolved following liquidation (1 page)
6 November 2013Return of final meeting in a members' voluntary winding up (10 pages)
6 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (10 pages)
6 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (10 pages)
6 November 2013Return of final meeting in a members' voluntary winding up (10 pages)
6 November 2013Liquidators statement of receipts and payments to 30 October 2013 (10 pages)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Registered office address changed from 200 Strand London WC2R 1DJ on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 200 Strand London WC2R 1DJ on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 200 Strand London WC2R 1DJ on 3 December 2012 (2 pages)
23 November 2012Declaration of solvency (3 pages)
23 November 2012Declaration of solvency (3 pages)
23 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-20
(1 page)
22 October 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 18,891.12
(60 pages)
22 October 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 18,891.12
(60 pages)
16 October 2012Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 18/08/2011 as it was not properly delivered
(60 pages)
16 October 2012Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/08/2011 as it was not properly delivered
(60 pages)
14 August 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 17,313.787
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 17,313.787
(3 pages)
14 August 2012Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
14 August 2012Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
9 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
3 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 17,313.787
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 17,313.787
(3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/10/2012
(9 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/10/2012
(9 pages)
11 August 2011Statement of capital following an allotment of shares on 11 August 2010
  • GBP 17,313.787
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 11 August 2010
  • GBP 17,313.787
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 11 August 2010
  • GBP 17,313,787
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 11 August 2010
  • GBP 17,313,787
(3 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (20 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (20 pages)
18 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 16,116.916
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 16,116.916
(3 pages)
28 July 2010Termination of appointment of Radomir Vukcevic as a director (1 page)
28 July 2010Termination of appointment of Michael Hill as a director (1 page)
28 July 2010Termination of appointment of Radomir Vukcevic as a director (1 page)
28 July 2010Termination of appointment of Michael Hill as a director (1 page)
26 January 2010Total exemption full accounts made up to 31 December 2008 (18 pages)
26 January 2010Total exemption full accounts made up to 31 December 2008 (18 pages)
20 October 2009Termination of appointment of John Lill as a director (1 page)
20 October 2009Termination of appointment of John Lill as a director (1 page)
4 September 2009Return made up to 24/07/09; full list of members (26 pages)
4 September 2009Return made up to 24/07/09; full list of members (26 pages)
21 November 2008Full accounts made up to 31 December 2007 (17 pages)
21 November 2008Full accounts made up to 31 December 2007 (17 pages)
27 August 2008Return made up to 24/07/08; full list of members (27 pages)
27 August 2008Return made up to 24/07/08; full list of members (27 pages)
14 August 2008Director appointed william ian nimmo (2 pages)
14 August 2008Director appointed william ian nimmo (2 pages)
30 July 2008Appointment terminated director malcolm james (1 page)
30 July 2008Appointment Terminated Director malcolm james (1 page)
29 July 2008Appointment terminated director toby howell (1 page)
29 July 2008Appointment Terminated Director toby howell (1 page)
9 May 2008Appointment terminated director oleg obradovic (1 page)
9 May 2008Appointment Terminated Director oleg obradovic (1 page)
14 December 2007Ad 07/12/07--------- £ si [email protected]=375 £ ic 14613/14988 (2 pages)
14 December 2007Ad 07/12/07--------- £ si [email protected]=375 £ ic 14613/14988 (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
15 October 2007Ad 29/08/07--------- £ si [email protected]=45 £ ic 14568/14613 (2 pages)
15 October 2007Ad 29/08/07--------- £ si [email protected]=45 £ ic 14568/14613 (2 pages)
22 August 2007Ad 03/07/07-24/07/07 £ si [email protected] (2 pages)
22 August 2007Ad 03/07/07-24/07/07 £ si [email protected] (2 pages)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
16 August 2007Return made up to 24/07/07; full list of members (13 pages)
16 August 2007Return made up to 24/07/07; full list of members (13 pages)
8 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
8 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
12 July 2007Registered office changed on 12/07/07 from: 7 savoy court, strand, london, WC2R 0ER (1 page)
12 July 2007Registered office changed on 12/07/07 from: 7 savoy court, strand, london, WC2R 0ER (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
6 June 2007Ad 23/05/07--------- £ si [email protected]=120 £ ic 14564/14684 (2 pages)
6 June 2007Ad 23/05/07--------- £ si [email protected]=120 £ ic 14564/14684 (2 pages)
2 May 2007Ad 05/03/07--------- £ si [email protected]=5 £ ic 14559/14564 (2 pages)
2 May 2007Ad 31/01/07--------- £ si [email protected]=746 £ ic 13813/14559 (2 pages)
2 May 2007Ad 05/03/07--------- £ si [email protected]=5 £ ic 14559/14564 (2 pages)
2 May 2007Ad 31/01/07--------- £ si [email protected]=746 £ ic 13813/14559 (2 pages)
21 April 2007Ad 31/01/07--------- £ si [email protected]=222 £ ic 13591/13813 (3 pages)
21 April 2007Ad 31/01/07--------- £ si [email protected]=222 £ ic 13591/13813 (3 pages)
22 February 2007Ad 11/01/07--------- £ si [email protected]=1845 £ ic 11746/13591 (4 pages)
22 February 2007Ad 11/01/07--------- £ si [email protected]=1845 £ ic 11746/13591 (4 pages)
22 February 2007Ad 19/01/07--------- £ si [email protected]=30 £ ic 11716/11746 (2 pages)
22 February 2007Ad 19/01/07--------- £ si [email protected]=30 £ ic 11716/11746 (2 pages)
6 October 2006Ad 01/09/06--------- £ si [email protected]=686 £ ic 11030/11716 (4 pages)
6 October 2006Ad 01/09/06--------- £ si [email protected]=686 £ ic 11030/11716 (4 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
31 August 2006Ad 17/08/06--------- £ si [email protected]=1030 £ ic 10000/11030 (4 pages)
31 August 2006Ad 17/08/06--------- £ si [email protected]=1030 £ ic 10000/11030 (4 pages)
25 August 2006Ad 15/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
25 August 2006Ad 15/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006S-div 24/07/06 (1 page)
8 August 2006S-div 24/07/06 (1 page)
8 August 2006£ nc 1000/100000 24/07/06 (2 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006£ nc 1000/100000 24/07/06 (2 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (20 pages)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Incorporation (20 pages)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)