SILICON STEELS LIMITED

Register to unlock more data on OkredoRegister

SILICON STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03558408

Incorporation date

05/05/1998

Size

Full

Contacts

Registered address

Registered address

Glade House, 52-54 Carter Lane, London EC4V 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon16/08/2011
Termination of appointment of Philip Lockett as a director
dot icon11/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Christopher Duncan as a director
dot icon23/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Summerland Trading Limited on 2010-05-06
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Appointment Terminate, Secretary John Stuart Hepburn Ingram-johnson Logged Form
dot icon10/05/2009
Return made up to 06/05/09; full list of members
dot icon24/02/2009
Full accounts made up to 2007-12-31
dot icon18/02/2009
Director appointed christopher john campbell duncan
dot icon04/02/2009
Appointment Terminated Director neal duquemin
dot icon08/10/2008
Director appointed neal mauger duquemin
dot icon30/09/2008
Appointment Terminated Director ravensport LIMITED
dot icon30/09/2008
Director appointed philip bruce lockett
dot icon07/05/2008
Return made up to 06/05/08; full list of members
dot icon07/05/2008
Director's Change of Particulars / ravensport LIMITED / 01/01/2008 / HouseName/Number was: , now: glade house; Street was: glade house, now: 52-54 carter lane; Area was: 52-54 cater lane, now: ; Post Code was: EC4U 5EF, now: EC4V 5EF; Country was: , now: united kingdom
dot icon25/11/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 06/05/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon03/07/2007
Registered office changed on 04/07/07 from: 8-9 new street london EC2M 4TP
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 06/05/06; full list of members
dot icon02/02/2006
Registered office changed on 03/02/06 from: 11 new street london EC2M 4TP
dot icon21/12/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Full accounts made up to 2003-12-31
dot icon10/05/2005
Return made up to 06/05/05; full list of members
dot icon23/02/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/05/2004
Return made up to 06/05/04; full list of members
dot icon09/05/2004
Secretary's particulars changed
dot icon26/01/2004
Full accounts made up to 2002-12-31
dot icon25/09/2003
Registered office changed on 26/09/03 from: 10/11 new street london EC2M 4TP
dot icon06/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/05/2003
Return made up to 06/05/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon30/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/05/2002
Return made up to 06/05/02; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon29/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/05/2001
Return made up to 06/05/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/05/2000
Return made up to 06/05/00; full list of members
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/05/1999
Return made up to 06/05/99; full list of members
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Ad 26/05/98--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon11/06/1998
New secretary appointed
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Registered office changed on 13/05/98 from: 17 city business centre lower road london SE16 1AA
dot icon05/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
06/05/1998 - 06/05/1998
5391
JPCORD LIMITED
Nominee Director
06/05/1998 - 06/05/1998
5355
Duquemin, Neal Mauger
Director
22/09/2008 - 23/01/2009
20
SUMMERLAND TRADING LIMITED
Corporate Secretary
06/05/1998 - Present
6
Lockett, Philip Bruce
Director
22/09/2008 - 17/08/2011
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILICON STEELS LIMITED

SILICON STEELS LIMITED is an(a) Dissolved company incorporated on 05/05/1998 with the registered office located at Glade House, 52-54 Carter Lane, London EC4V 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILICON STEELS LIMITED?

toggle

SILICON STEELS LIMITED is currently Dissolved. It was registered on 05/05/1998 and dissolved on 09/04/2012.

Where is SILICON STEELS LIMITED located?

toggle

SILICON STEELS LIMITED is registered at Glade House, 52-54 Carter Lane, London EC4V 5EF.

What does SILICON STEELS LIMITED do?

toggle

SILICON STEELS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SILICON STEELS LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.