Company NameSteadvine Limited
Company StatusDissolved
Company Number05952998
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Joseph Adler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(3 months after company formation)
Appointment Duration7 years, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Marc Howard Samuels
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(3 months after company formation)
Appointment Duration7 years, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameMr Jeffrey Walter Samuels
NationalityBritish
StatusClosed
Appointed03 January 2007(3 months after company formation)
Appointment Duration7 years, 4 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address131 Edgware Road
London
W2 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Marc Howard Samuels
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,035
Cash£479
Current Liabilities£28,514

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(4 pages)
23 October 2012Director's details changed for Mr Marc Howard Samuels on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Marc Howard Samuels on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(4 pages)
23 October 2012Director's details changed for Mr Marc Howard Samuels on 2 October 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2011Secretary's details changed for Mr Jeffrey Walter Samuels on 2 October 2011 (1 page)
12 October 2011Director's details changed for Mr Marc Howard Samuels on 2 October 2011 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Mr Anthony Joseph Adler on 2 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Anthony Joseph Adler on 2 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Marc Howard Samuels on 2 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Anthony Joseph Adler on 2 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Marc Howard Samuels on 2 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Jeffrey Walter Samuels on 2 October 2011 (1 page)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
12 October 2011Secretary's details changed for Mr Jeffrey Walter Samuels on 2 October 2011 (1 page)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 October 2009Director's details changed for Marc Howard Samuels on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Marc Howard Samuels on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Anthony Joseph Adler on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Anthony Joseph Adler on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Marc Howard Samuels on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Anthony Joseph Adler on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Anthony Joseph Adler on 3 October 2008 (2 pages)
19 October 2009Director's details changed for Marc Howard Samuels on 3 October 2008 (2 pages)
19 October 2009Director's details changed for Marc Howard Samuels on 3 October 2008 (2 pages)
19 October 2009Director's details changed for Mr Anthony Joseph Adler on 3 October 2008 (2 pages)
19 October 2009Director's details changed for Marc Howard Samuels on 3 October 2008 (2 pages)
19 October 2009Director's details changed for Mr Anthony Joseph Adler on 3 October 2008 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
30 July 2008Return made up to 02/10/07; full list of members (3 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Return made up to 02/10/07; full list of members (3 pages)
9 July 2008Secretary appointed jeffrey samuels (2 pages)
9 July 2008Director appointed anthony adler (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 31 corsham street london N1 6DR (1 page)
9 July 2008Director appointed anthony adler (2 pages)
9 July 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
9 July 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
9 July 2008Secretary appointed jeffrey samuels (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 31 corsham street london N1 6DR (1 page)
9 July 2008Appointment terminated director l & a registrars LIMITED (1 page)
9 July 2008Director appointed marc howard samuels (2 pages)
9 July 2008Director appointed marc howard samuels (2 pages)
9 July 2008Appointment terminated director l & a registrars LIMITED (1 page)
2 October 2006Incorporation (17 pages)
2 October 2006Incorporation (17 pages)