STELJES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STELJES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03432780

Incorporation date

10/09/1997

Size

Group

Contacts

Registered address

Registered address

C/O R2 Advisory Limited, 125 Old Broad Street, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1997)
dot icon04/04/2018
Final Gazette dissolved following liquidation
dot icon04/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2017
Liquidators' statement of receipts and payments to 2017-08-31
dot icon06/07/2017
Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 2017-07-07
dot icon18/12/2016
Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 2016-12-19
dot icon21/09/2016
Registered office address changed from Bagshot Manor Green Lane Bagshot Surrey GU19 5NL to 17 Hanover Square London W1S 1BN on 2016-09-22
dot icon15/09/2016
Appointment of a voluntary liquidator
dot icon15/09/2016
Statement of affairs with form 4.19
dot icon15/09/2016
Resolutions
dot icon14/07/2016
Termination of appointment of Martin Ivo Large as a director on 2016-07-14
dot icon26/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon06/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-11
dot icon01/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon19/02/2015
Change of share class name or designation
dot icon14/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon02/07/2014
Change of share class name or designation
dot icon31/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon09/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon27/03/2013
Resolutions
dot icon25/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Martin Ivo Large on 2012-09-11
dot icon07/05/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon20/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon07/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Martin Ivo Large on 2010-09-11
dot icon22/04/2010
Purchase of own shares.
dot icon13/04/2010
Cancellation of shares. Statement of capital on 2010-04-14
dot icon13/04/2010
Resolutions
dot icon12/04/2010
Termination of appointment of Craig Mckeown as a director
dot icon12/04/2010
Appointment of Craig Ashley Graham Mckeown as a director
dot icon31/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Martin Ivo Large on 2009-10-01
dot icon29/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon06/10/2008
Return made up to 11/09/08; full list of members
dot icon23/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon07/01/2008
Memorandum and Articles of Association
dot icon07/01/2008
S-div 13/12/07
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon07/10/2007
Return made up to 11/09/07; full list of members
dot icon21/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon01/11/2006
Secretary's particulars changed;director's particulars changed
dot icon04/10/2006
Return made up to 11/09/06; full list of members
dot icon24/05/2006
Registered office changed on 25/05/06 from: unit 12 syon gate way brentford middlesex TW8 9DD
dot icon02/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon19/09/2005
Return made up to 11/09/05; full list of members
dot icon01/09/2005
Registered office changed on 02/09/05 from: redwood thirtover cold ash thatcham berkshire RG18 9JE
dot icon15/08/2005
Particulars of mortgage/charge
dot icon01/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon08/12/2004
Return made up to 11/09/04; full list of members
dot icon12/05/2004
Director's particulars changed
dot icon03/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon02/10/2003
Return made up to 11/09/03; full list of members
dot icon29/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon18/02/2003
Director's particulars changed
dot icon26/09/2002
Return made up to 11/09/02; no change of members
dot icon25/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon23/09/2001
Return made up to 11/09/01; no change of members
dot icon26/04/2001
Full group accounts made up to 2000-06-30
dot icon28/02/2001
Return made up to 11/09/00; full list of members
dot icon15/02/2001
Secretary's particulars changed;director's particulars changed
dot icon15/02/2001
Director's particulars changed
dot icon03/07/2000
Full group accounts made up to 1999-06-30
dot icon13/09/1999
Return made up to 11/09/99; no change of members
dot icon08/05/1999
Full group accounts made up to 1998-06-30
dot icon31/01/1999
Registered office changed on 01/02/99 from: 1 cloth court cloth fair london EC1A 7LS
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
Director resigned
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed;new director appointed
dot icon07/10/1998
Return made up to 11/09/98; full list of members
dot icon24/06/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon17/12/1997
Ad 21/11/97--------- £ si 8@1=8 £ ic 2/10
dot icon11/11/1997
Memorandum and Articles of Association
dot icon06/11/1997
Certificate of change of name
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed
dot icon05/11/1997
Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
Director resigned
dot icon10/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/1997 - 30/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/09/1997 - 30/10/1997
43699
Steljes, Nigel Frederick
Director
23/12/1998 - Present
17
Large, Martin Ivo
Director
23/12/1998 - 14/07/2016
11
Mckeown, Craig Ashley Graham
Director
31/03/2010 - 01/04/2010
1

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 STELJES HOLDINGS LIMITED

STELJES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/09/1997 with the registered office located at C/O R2 Advisory Limited, 125 Old Broad Street, London EC2N 1AR. There are currently 2 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 STELJES HOLDINGS LIMITED?

toggle

STELJES HOLDINGS LIMITED is currently Dissolved. It was registered on 10/09/1997 and dissolved on 04/04/2018.

Where is STELJES HOLDINGS LIMITED located?

toggle

STELJES HOLDINGS LIMITED is registered at C/O R2 Advisory Limited, 125 Old Broad Street, London EC2N 1AR.

What does STELJES HOLDINGS LIMITED do?

toggle

STELJES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STELJES HOLDINGS LIMITED?

toggle

The latest filing was on 04/04/2018: Final Gazette dissolved following liquidation.