Company NameM S Steel International (UK) Limited
Company StatusDissolved
Company Number07625010
CategoryPrivate Limited Company
Incorporation Date6 May 2011(13 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Dinesh Chandra Agarwal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat 506 Street No: 317-26a Zarebat Doie
Khaleed Bin Al Waleed Street
Dubai, Dm8
Uae
.
Director NameMr Basant Kumar Bang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUAE
Correspondence AddressFlat 409a Shaikh Tahnoon Bin Zayed Aal Nahyan
317-9a Street Azreebat Doie
Dubai, Dm10
Uae
.
Secretary NameMr Basant Kumar Bang
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 409a Shaikh Tahnoon Bin Zayed Aal Nahyan
317-9a Street Azreebat Doie
Dubai, Dm10
Uae
.
Director NameMr Derek Roe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Upper Drive Flat 20
Hove
East Sussex
BN3 6GR

Location

Registered Address29 Camborne Road
Edgware
Middlesex
HA8 8FD
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Dinesh Chandra Agarwal
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
8 April 2016Accounts for a small company made up to 31 May 2015 (6 pages)
8 April 2016Accounts for a small company made up to 31 May 2015 (6 pages)
14 March 2016Registered office address changed from 5B Cornish Mews Exeter Street Brighton BN1 5PH to 29 Camborne Road Edgware Middlesex HA8 8FD on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 5B Cornish Mews Exeter Street Brighton BN1 5PH to 29 Camborne Road Edgware Middlesex HA8 8FD on 14 March 2016 (1 page)
10 March 2016Termination of appointment of Derek Roe as a director on 31 October 2015 (1 page)
10 March 2016Termination of appointment of Derek Roe as a director on 31 October 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
20 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
18 May 2015Registered office address changed from 9B Cornish Mews Exeter Street Brighton BN1 5PH to 5B Cornish Mews Exeter Street Brighton BN1 5PH on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 9B Cornish Mews Exeter Street Brighton BN1 5PH to 5B Cornish Mews Exeter Street Brighton BN1 5PH on 18 May 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 May 2013Registered office address changed from 23 Northiam London N12 7ET United Kingdom on 9 May 2013 (1 page)
9 May 2013Appointment of Mr Derek Roe as a director (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
9 May 2013Register inspection address has been changed (1 page)
9 May 2013Register inspection address has been changed (1 page)
9 May 2013Appointment of Mr Derek Roe as a director (2 pages)
9 May 2013Registered office address changed from 23 Northiam London N12 7ET United Kingdom on 9 May 2013 (1 page)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
9 May 2013Registered office address changed from 23 Northiam London N12 7ET United Kingdom on 9 May 2013 (1 page)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 26 May 2011 (1 page)
10 May 2011Director's details changed for Mr Dinesh Chandra Agarwal on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Basant Kumar Bang on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Basant Kumar Bang on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Dinesh Chandra Agarwal on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Basant Kumar Bang on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Basant Kumar Bang on 10 May 2011 (2 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)