STEELDUST LIMITED

180-186 King's Cross Road, London, WC1X 9DE, United Kingdom
StatusDISSOLVED
Company No.06823203
CategoryPrivate Limited Company
Incorporated18 Feb 2009
Age15 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution21 May 2013
Years11 years, 1 month, 16 days

SUMMARY

STEELDUST LIMITED is an dissolved private limited company with number 06823203. It was incorporated 15 years, 4 months, 16 days ago, on 18 February 2009 and it was dissolved 11 years, 1 month, 16 days ago, on 21 May 2013. The company address is 180-186 King's Cross Road, London, WC1X 9DE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Dec 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Versos Secretaries Limited

Appointment date: 2012-11-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Dec 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Versos Directors Limited

Appointment date: 2012-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Hazzard

Appointment date: 2012-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 3rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nira Amar

Termination date: 2012-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wixy Directors Limited

Termination date: 2012-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wixy Secretaries Limited

Termination date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: 22 Bentinck Street London W1U 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Nira Amar

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / Nationality was: , now: other; HouseName/Number was: 45/47, now: ladbroke suite; Street was: marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / Nationality was: , now: other; HouseName/Number was: 45/47, now: ladbroke suite; Street was: marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom

Documents

View document PDF

Resolution

Date: 25 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 18 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYNAPHOES LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:10994046
Status:ACTIVE
Category:Private Limited Company

CYANBUILD LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:06542698
Status:ACTIVE
Category:Private Limited Company

DSECUK LTD

OFFICE 7, TOP FLOOR, ROSE & CROWN BUSINESS CENTRE KING STREET,OLDHAM,OL3 5DH

Number:09369818
Status:ACTIVE
Category:Private Limited Company

EPCO PROPERTY MANAGEMENT LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:09961443
Status:ACTIVE
Category:Private Limited Company

GALACTICA IT GROUP LTD

3 CORNWALL AVENUE,SOUTHALL,UB1 2SZ

Number:11844964
Status:ACTIVE
Category:Private Limited Company

JADENORTH PROPERTIES LIMITED

29 YORK PLACE,MIDLOTHIAN,EH1 3HP

Number:SC205771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source