STEADFAST INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

STEADFAST INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05080157

Incorporation date

21/03/2004

Size

Full

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2004)
dot icon24/10/2013
Final Gazette dissolved following liquidation
dot icon24/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon13/03/2012
Registered office address changed from C/O Frp Advisory Llp 43-45 Butts Green Road Hornchurch Essex RM11 2JX England on 2012-03-14
dot icon07/06/2011
Administrator's progress report to 2011-06-01
dot icon07/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/05/2011
Statement of affairs with form 2.14B/2.15B
dot icon26/01/2011
Notice of deemed approval of proposals
dot icon10/01/2011
Statement of administrator's proposal
dot icon22/11/2010
Appointment of an administrator
dot icon14/11/2010
Registered office address changed from Unit Lg3 Shepherds Central Charecroft Way London W14 0EH on 2010-11-15
dot icon10/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2010
Termination of appointment of Sally Cronin as a director
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Termination of appointment of Charles Thompson as a director
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon23/03/2010
Director's details changed for Sally Cronin on 2010-03-01
dot icon16/12/2009
Director's details changed for Mr Charles Vernon Thompson on 2009-12-14
dot icon16/12/2009
Director's details changed for Martin James Hardy Johnston on 2009-12-14
dot icon16/12/2009
Director's details changed for Mr Robert Ethan Burke on 2009-12-14
dot icon16/12/2009
Secretary's details changed for Robert Benjamin Carter on 2009-12-14
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Appointment Terminated Director didier stoessel
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon25/02/2009
Director appointed mr charles vernon thompson
dot icon16/02/2009
Director appointed mr robert ethan burke
dot icon11/02/2009
Appointment Terminated Director charles thompson
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 22/03/08; full list of members
dot icon16/01/2008
New director appointed
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 22/03/07; full list of members
dot icon04/02/2007
Secretary's particulars changed
dot icon21/01/2007
Director resigned
dot icon15/10/2006
New director appointed
dot icon12/10/2006
Memorandum and Articles of Association
dot icon05/10/2006
Certificate of change of name
dot icon05/10/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon07/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon04/04/2006
New director appointed
dot icon03/04/2006
Certificate of change of name
dot icon21/03/2006
Return made up to 22/03/06; full list of members
dot icon21/03/2006
Location of register of members
dot icon08/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon02/01/2006
Registered office changed on 03/01/06 from: unit G22 shepherds east richmond london W14 0DQ
dot icon28/04/2005
Registered office changed on 29/04/05 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon28/03/2005
Return made up to 22/03/05; full list of members
dot icon28/03/2005
Director's particulars changed
dot icon28/03/2005
Registered office changed on 29/03/05
dot icon28/03/2005
Location of register of members address changed
dot icon10/11/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon16/08/2004
New director appointed
dot icon21/03/2004
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Martin James Hardy
Director
06/02/2006 - Present
23
Rowlands, Christopher John
Director
09/02/2006 - 16/01/2007
24
Osborne, Neil Stewart Francis
Director
09/08/2004 - 05/10/2006
-
Burke, Robert Ethan
Director
16/02/2009 - Present
3
Stoessel, Didier Georges Philippe
Director
22/03/2004 - 06/05/2009
12

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 STEADFAST INTERNATIONAL LIMITED

STEADFAST INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 21/03/2004 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STEADFAST INTERNATIONAL LIMITED?

toggle

STEADFAST INTERNATIONAL LIMITED is currently Dissolved. It was registered on 21/03/2004 and dissolved on 24/10/2013.

Where is STEADFAST INTERNATIONAL LIMITED located?

toggle

STEADFAST INTERNATIONAL LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does STEADFAST INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for STEADFAST INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/10/2013: Final Gazette dissolved following liquidation.