London
EC2Y 9ST
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Status | Closed |
Appointed | 23 June 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Paul Gerald Astles |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr David John Paul |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Herman Frazer Jansen Van Rensburg |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Clevedon Court Uplands Swansea West Glamorgan SA2 0RG Wales |
Director Name | Mr Mark Andrew Varney |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Status | Resigned |
Appointed | 19 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | Level 27 Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Andrew Stanley Goldsmith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 January 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Registered Address | Citypoint One Ropemaker Street London EC2Y 9ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stemcor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2014 | Full accounts made up to 31 December 2012 (12 pages) |
7 February 2014 | Full accounts made up to 31 December 2012 (12 pages) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
15 January 2014 | Termination of appointment of Andrew Goldsmith as a director (1 page) |
15 January 2014 | Termination of appointment of Andrew Stanley Goldsmith as a director on 15 January 2014 (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (3 pages) |
14 November 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Appointment of Mr Andrew Stanley Goldsmith as a director on 8 October 2013 (2 pages) |
8 October 2013 | Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages) |
25 September 2013 | Termination of appointment of Paul Gerald Astles as a director on 25 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Mark Varney as a director (1 page) |
25 September 2013 | Termination of appointment of Mark Andrew Varney as a director on 25 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Paul Astles as a director (1 page) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
20 June 2012 | Termination of appointment of David Paul as a director (1 page) |
20 June 2012 | Termination of appointment of David John Paul as a director on 30 April 2012 (1 page) |
15 June 2012 | Auditors resignation (1 page) |
15 June 2012 | Auditors resignation (1 page) |
13 June 2012 | Full accounts made up to 12 August 2011 (12 pages) |
13 June 2012 | Full accounts made up to 12 August 2011 (12 pages) |
1 May 2012 | Current accounting period extended from 12 August 2012 to 31 December 2012 (1 page) |
1 May 2012 | Current accounting period extended from 12 August 2012 to 31 December 2012 (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9ST on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9ST on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9st on 1 December 2011 (1 page) |
23 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
23 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
23 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
23 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
10 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2010
|
10 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2010
|
5 May 2011 | Appointment of Mr Michael Gerard Broom as a director (2 pages) |
5 May 2011 | Appointment of Mr Michael Gerard Broom as a director (2 pages) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Full accounts made up to 12 August 2010 (12 pages) |
11 November 2010 | Full accounts made up to 12 August 2010 (12 pages) |
10 August 2010 | Current accounting period extended from 28 February 2010 to 12 August 2010 (1 page) |
10 August 2010 | Current accounting period extended from 28 February 2010 to 12 August 2010 (1 page) |
2 July 2010 | Director's details changed for Paul Astles on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mark Andrew Varney on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mark Andrew Varney on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mark Andrew Varney on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David John Paul on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Astles on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Astles on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David John Paul on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David John Paul on 2 July 2010 (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Resolutions
|
19 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
19 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
1 October 2009 | Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page) |
26 September 2009 | Appointment Terminated Director herman van rensburg (1 page) |
26 September 2009 | Appointment terminated director herman van rensburg (1 page) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2009 | Incorporation (23 pages) |
12 February 2009 | Incorporation (23 pages) |