STEADMAN & ASSOCIATES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STEADMAN & ASSOCIATES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02221380

Incorporation date

14/02/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fairfax House, 461-465 North End Road, London SW6 1NZCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1988)
dot icon01/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2018
First Gazette notice for compulsory strike-off
dot icon22/08/2007
Registered office changed on 23/08/07 from: whiteleaf house wayside gardens gerrards cross buckinghamshire SL9 7NG
dot icon20/08/2007
Miscellaneous
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Appointment of a voluntary liquidator
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 13/07/06; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 13/07/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 13/07/04; full list of members
dot icon05/02/2004
Return made up to 11/07/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 13/07/02; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/04/2002
Total exemption full accounts made up to 2000-12-31
dot icon21/03/2002
Return made up to 13/07/01; full list of members
dot icon25/06/2001
Auditor's resignation
dot icon02/04/2001
Full group accounts made up to 1999-12-31
dot icon25/02/2001
Return made up to 13/07/00; full list of members
dot icon24/10/2000
Registered office changed on 25/10/00 from: 195,euston road, london. NW1
dot icon01/10/2000
Full group accounts made up to 1998-12-31
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/01/2000
Return made up to 13/07/99; full list of members
dot icon09/01/2000
Director's particulars changed
dot icon09/01/2000
Location of register of members
dot icon29/09/1999
Ad 13/07/99--------- £ si [email protected]=2700 £ ic 321860/324560
dot icon28/03/1999
Director resigned
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 13/07/98; no change of members
dot icon13/07/1998
£ ic 321866/225438 11/06/98 £ sr [email protected]=96428
dot icon13/07/1998
Resolutions
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon02/10/1997
Director's particulars changed
dot icon25/09/1997
Return made up to 13/07/97; full list of members
dot icon17/07/1996
Return made up to 13/07/96; full list of members
dot icon01/04/1996
Full group accounts made up to 1995-12-31
dot icon29/02/1996
Full group accounts made up to 1994-12-31
dot icon01/02/1996
Nc dec already adjusted 22/12/95
dot icon01/02/1996
Memorandum and Articles of Association
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon31/01/1996
£ ic 346428/321866 22/12/95 £ sr [email protected]=24562
dot icon16/08/1995
Return made up to 13/07/95; full list of members
dot icon14/05/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full group accounts made up to 1993-12-31
dot icon07/10/1994
Director resigned
dot icon17/08/1994
Return made up to 13/07/94; full list of members
dot icon10/08/1994
Director resigned
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon14/10/1993
Full group accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 13/07/93; full list of members
dot icon14/04/1993
£ ic 525000/346428 31/03/93 £ sr [email protected]=178572
dot icon19/10/1992
Full group accounts made up to 1991-12-31
dot icon19/10/1992
£ ic 700000/525000 16/09/92 £ sr [email protected]=175000
dot icon03/09/1992
Return made up to 13/07/92; full list of members
dot icon26/05/1992
£ ic 875000/700000 16/04/92 £ sr [email protected]=175000
dot icon22/03/1992
£ ic 1050000/875000 21/10/91 £ sr [email protected]=175000
dot icon17/03/1992
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 13/07/91; full list of members
dot icon25/04/1991
£ ic 1150000/1050000 31/03/91 £ sr [email protected]=100000
dot icon22/11/1990
Statement of affairs
dot icon22/11/1990
Ad 18/03/88--------- £ si 800000@1
dot icon07/10/1990
Full group accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 13/07/90; full list of members
dot icon05/07/1990
£ ic 1550000/1150000 29/06/90 £ sr [email protected]=400000
dot icon25/04/1990
Full group accounts made up to 1988-12-31
dot icon07/12/1989
Return made up to 29/08/89; full list of members
dot icon01/11/1989
£ ic 1950000/1550000 29/09/89 £ sr 400000@1=400000
dot icon25/10/1989
Particulars of mortgage/charge
dot icon16/05/1989
Wd 09/05/89 ad 18/03/88--------- £ si 800000@1=800000 £ ic 1150000/1950000
dot icon04/02/1989
Resolutions
dot icon15/08/1988
Accounting reference date extended from 30/09 to 31/12
dot icon04/05/1988
New director appointed
dot icon29/04/1988
Wd 15/04/88 ad 18/03/88--------- £ si 900000@1=900000 £ ic 250000/1150000
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Wd 15/04/88 pd 16/03/88--------- £ si 2000@1
dot icon29/04/1988
Wd 15/04/88 ad 16/03/88--------- £ si 248000@1=248000 £ ic 2000/250000
dot icon29/04/1988
£ nc 250000/1960714
dot icon29/04/1988
Wd 22/03/88 ad 04/03/88--------- part-paid £ si 1998@1=1998 £ ic 1948002/1950000
dot icon29/04/1988
Nc inc already adjusted
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Resolutions
dot icon25/04/1988
Memorandum and Articles of Association
dot icon18/04/1988
New director appointed
dot icon27/03/1988
Accounting reference date notified as 30/09
dot icon25/03/1988
Particulars of mortgage/charge
dot icon15/03/1988
Certificate of change of name
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Registered office changed on 15/03/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Paul Charles
Director
31/08/1994 - Present
2
Khaneka, Bharatinder Singh
Director
07/04/1995 - Present
3
Holman, Anthony James
Director
30/06/1994 - Present
-

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 STEADMAN & ASSOCIATES HOLDINGS LIMITED

STEADMAN & ASSOCIATES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/02/1988 with the registered office located at Fairfax House, 461-465 North End Road, London SW6 1NZ. 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 STEADMAN & ASSOCIATES HOLDINGS LIMITED?

toggle

STEADMAN & ASSOCIATES HOLDINGS LIMITED is currently Dissolved. It was registered on 14/02/1988 and dissolved on 01/10/2018.

Where is STEADMAN & ASSOCIATES HOLDINGS LIMITED located?

toggle

STEADMAN & ASSOCIATES HOLDINGS LIMITED is registered at Fairfax House, 461-465 North End Road, London SW6 1NZ.

What does STEADMAN & ASSOCIATES HOLDINGS LIMITED do?

toggle

STEADMAN & ASSOCIATES HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for STEADMAN & ASSOCIATES HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2018: Final Gazette dissolved via compulsory strike-off.