Company NamePipe And Steel Ltd
Company StatusDissolved
Company Number06094176
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Dahiru Mohammed
Date of BirthMay 1947 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleGeologist
Country of ResidenceNigeria
Correspondence Address19a, Maitama Sule Str
S/W Ikoyi
Lagos
234
Nigeria
Director NameMr Iliya Todorov
Date of BirthApril 1952 (Born 72 years ago)
NationalityBulgarian
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceBulgaria
Correspondence AddressAp. 10
1233, Bl. 37a
Sofia
12
Bulgaria
Director NameMr Theophilus Okoh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed01 February 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address3 Ijesha Close
Ilupeju
Lagos
Nigeria
Secretary NameMr Theophilus Okoh
NationalityNigerian
StatusClosed
Appointed01 February 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address3 Ijesha Close
Ilupeju
Lagos
Nigeria
Secretary NameMr Richard Wood
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ordnance Close
Feltham
Middlesex
TW13 7AU
Secretary NameMiss Chynere Ejiegbu
NationalityNigerian
StatusResigned
Appointed15 February 2008(1 year after company formation)
Appointment Duration10 months (resigned 14 December 2008)
RoleInvestment Banking
Correspondence Address10 Waller Road
New Cross Gate
London
SE14 5LA

Location

Registered Address37 Arbroath Road
Eltham
London
SE9 6RR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
24 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-24
  • GBP 4
(7 pages)
24 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-24
  • GBP 4
(7 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Registered office address changed from 24 Kente House Burbage Close London SE1 4EN on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 24 Kente House Burbage Close London SE1 4EN on 23 November 2011 (1 page)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Theophilus Okoh on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dahiru Mohammed on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Iliya Todorov on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Iliya Todorov on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Iliya Todorov on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dahiru Mohammed on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dahiru Mohammed on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Theophilus Okoh on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Theophilus Okoh on 1 October 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 May 2009Secretary appointed mr theophilus okoh (1 page)
7 May 2009Registered office changed on 07/05/2009 from 10 waller road new cross gate london SE14 5LA (1 page)
7 May 2009Secretary appointed mr theophilus okoh (1 page)
7 May 2009Director appointed mr theophilus okoh (1 page)
7 May 2009Registered office changed on 07/05/2009 from 10 waller road new cross gate london SE14 5LA (1 page)
7 May 2009Director appointed mr theophilus okoh (1 page)
7 May 2009Return made up to 12/02/09; full list of members (5 pages)
7 May 2009Return made up to 12/02/09; full list of members (5 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
17 December 2008Appointment Terminated Secretary chynere ejiegbu (1 page)
17 December 2008Appointment terminated secretary chynere ejiegbu (1 page)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 March 2008Appointment Terminate, Secretary Logged Form (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 10 waller road new cross gate london SE14 5LA england (2 pages)
10 March 2008Secretary appointed logged form (1 page)
10 March 2008Appointment terminate, secretary logged form (2 pages)
10 March 2008Resolutions
  • RES13 ‐ Company bus-minutes of meeting 24/01/2008
(2 pages)
10 March 2008Registered office changed on 10/03/2008 from 10 waller road new cross gate london SE14 5LA england (2 pages)
10 March 2008Secretary Appointed Logged Form (1 page)
10 March 2008Resolutions
  • RES13 ‐ Company bus-minutes of meeting 24/01/2008
(2 pages)
7 March 2008Return made up to 12/02/08; full list of members (5 pages)
7 March 2008Registered office changed on 07/03/2008 from 10 waller road new cross gate london SE14 5LA england (1 page)
7 March 2008Secretary appointed miss chynere ejiegbu (1 page)
7 March 2008Registered office changed on 07/03/2008 from 12 ordnance close feltham middlesex TW13 7AU (1 page)
7 March 2008Registered office changed on 07/03/2008 from 10 waller road new cross gate london SE14 5LA england (1 page)
7 March 2008Secretary appointed miss chynere ejiegbu (1 page)
7 March 2008Appointment Terminated Secretary richard wood (1 page)
7 March 2008Registered office changed on 07/03/2008 from 12 ordnance close feltham middlesex TW13 7AU (1 page)
7 March 2008Appointment terminated secretary richard wood (1 page)
7 March 2008Return made up to 12/02/08; full list of members (5 pages)
27 February 2007Ad 12/02/07--------- £ si 3@1=3 £ ic 1/4 (3 pages)
27 February 2007Ad 12/02/07--------- £ si 3@1=3 £ ic 1/4 (3 pages)
12 February 2007Incorporation (14 pages)
12 February 2007Incorporation (14 pages)