Woking
GU21 6DJ
Director Name | Mr Michael George Childress |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Premier House 15-19 Church Street West Woking GU21 6DJ |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
2 at £0.01 | Step One Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,584 |
Cash | £5,414,631 |
Current Liabilities | £146,486 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2014 | Delivered on: 22 May 2014 Persons entitled: Credit Suisse Securitized Products Fund L.P. Classification: A registered charge Outstanding |
---|
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 August 2018 | Director's details changed for Mr Michael George Childress on 1 August 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
12 April 2018 | Director's details changed for Mr Michael George Childress on 12 April 2018 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
18 December 2017 | Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6DJ United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6DJ United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
20 November 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Premier House 15-19 Church Street West Woking Surrey GU21 6DJ on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Premier House 15-19 Church Street West Woking Surrey GU21 6DJ on 20 November 2017 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Notification of Step One Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Step One Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Step One Finance Limited as a person with significant control on 29 August 2017 (2 pages) |
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 December 2014 | Director's details changed for Mr Michael George Childress on 14 October 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Jameel Abdulaziz Jesani on 14 October 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Jameel Abdulaziz Jesani on 14 October 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Michael George Childress on 14 October 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr. Jameel Jesani on 13 May 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr. Jameel Jesani on 13 May 2014 (2 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
22 May 2014 | Registration of charge 089591200001 (31 pages) |
22 May 2014 | Registration of charge 089591200001 (31 pages) |
28 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|