Company NameStepbright Limited
Company StatusDissolved
Company Number05940595
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Jacqueline Marguerite Le Noury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Moyenne Rue Des Croutes
St Martins
GY4 6RE
Secretary NameGoodwood Services Limited (Corporation)
StatusClosed
Appointed25 April 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 30 June 2009)
Correspondence AddressDixcart House Fort Charles
Charlestown
Nevis
Director NameGeoffrey Robert Tostevin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2008)
RoleAccountant
Correspondence AddressOaktree Corner
7 Woodlands Park
St Saviours
Guernsey
GY7 9YE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameBentley Investments Limited (Corporation)
StatusResigned
Appointed03 October 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2008)
Correspondence AddressDixcart House
Fort Charles
Charlestown
Nevis

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from 39 39 hill road pinner middlesex HA5 1LB (1 page)
29 April 2008Secretary appointed goodwood services LIMITED (1 page)
29 April 2008Director appointed miss jacqueline marguerite le noury (1 page)
29 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 April 2008Appointment terminated director geoffrey tostevin (1 page)
28 April 2008Appointment terminated secretary bentley investments LIMITED (1 page)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2007New director appointed (1 page)
9 January 2007Ad 03/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 October 2006Registered office changed on 18/10/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 17 city business centre lower road london SE16 2XB (1 page)