STEP IN SHOWER TRAYS LIMITED

Register to unlock more data on OkredoRegister

STEP IN SHOWER TRAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02927918

Incorporation date

10/05/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1994)
dot icon28/10/2016
Final Gazette dissolved following liquidation
dot icon28/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2015
Liquidators' statement of receipts and payments to 2015-11-06
dot icon07/01/2015
Liquidators' statement of receipts and payments to 2014-11-06
dot icon11/11/2013
Statement of affairs with form 4.19
dot icon11/11/2013
Appointment of a voluntary liquidator
dot icon11/11/2013
Resolutions
dot icon03/11/2013
Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 2013-11-04
dot icon25/10/2013
Compulsory strike-off action has been discontinued
dot icon22/10/2013
Annual return made up to 2013-05-11
dot icon27/06/2013
Compulsory strike-off action has been suspended
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon02/07/2012
Secretary's details changed for Mr Stephen John Rance on 2012-05-09
dot icon02/07/2012
Director's details changed for Mr Stephen John Rance on 2012-05-09
dot icon28/05/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon01/04/2012
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/05/2009
Return made up to 11/05/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2009
Appointment terminated director john bruley
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2008
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon19/06/2008
Return made up to 11/05/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 11/05/07; full list of members
dot icon13/11/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon01/08/2006
Accounts for a small company made up to 2005-06-30
dot icon16/07/2006
Return made up to 11/05/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon29/06/2006
Secretary's particulars changed;director's particulars changed
dot icon05/06/2005
Return made up to 11/05/05; no change of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/02/2005
Secretary's particulars changed;director's particulars changed
dot icon09/06/2004
Return made up to 11/05/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-06-30
dot icon06/11/2003
Return made up to 11/05/03; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-06-30
dot icon09/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/07/2002
Return made up to 11/05/02; full list of members
dot icon06/06/2002
Particulars of mortgage/charge
dot icon13/05/2002
Accounts for a small company made up to 2000-06-30
dot icon07/07/2001
Return made up to 11/05/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 1999-06-30
dot icon08/06/2000
Return made up to 11/05/00; full list of members
dot icon14/04/2000
New director appointed
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned;director resigned
dot icon01/03/2000
Particulars of mortgage/charge
dot icon07/07/1999
Registered office changed on 08/07/99 from: harmile house 54 st marys lane upminster essex RM14 2QT
dot icon07/07/1999
Return made up to 11/05/99; full list of members
dot icon18/10/1998
Registered office changed on 19/10/98 from: 116 collier row road romford essex RM5 2BB
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Secretary resigned;director resigned
dot icon05/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Accounts made up to 1998-06-30
dot icon26/05/1998
Return made up to 11/05/98; full list of members
dot icon17/02/1998
Accounts made up to 1997-06-30
dot icon24/05/1997
Return made up to 11/05/97; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-06-30
dot icon14/05/1996
Return made up to 11/05/96; full list of members
dot icon13/03/1996
Accounts made up to 1995-06-30
dot icon10/09/1995
Return made up to 11/05/95; full list of members
dot icon09/08/1995
Registered office changed on 10/08/95 from: first floor singer street chambers singer street london EC2A 4ET
dot icon05/07/1995
Director resigned
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New secretary appointed;new director appointed
dot icon05/07/1995
Secretary resigned;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
New director appointed
dot icon31/08/1994
Director resigned
dot icon02/08/1994
Ad 01/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1994
Accounting reference date notified as 30/06
dot icon20/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1994
Director resigned;new director appointed
dot icon23/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/05/1994 - 10/05/1994
9278
Hallmark Registrars Limited
Nominee Director
10/05/1994 - 10/05/1994
8288
Barton-Wright, Philip Alastair
Director
30/06/1994 - 31/05/1995
31
Rance, Stephen John
Director
21/07/1998 - Present
3
Mckellar, Ian Jeffrey
Director
31/07/1994 - 31/05/1995
3

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 STEP IN SHOWER TRAYS LIMITED

STEP IN SHOWER TRAYS LIMITED is an(a) Dissolved company incorporated on 10/05/1994 with the registered office located at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. 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 STEP IN SHOWER TRAYS LIMITED?

toggle

STEP IN SHOWER TRAYS LIMITED is currently Dissolved. It was registered on 10/05/1994 and dissolved on 28/10/2016.

Where is STEP IN SHOWER TRAYS LIMITED located?

toggle

STEP IN SHOWER TRAYS LIMITED is registered at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH.

What does STEP IN SHOWER TRAYS LIMITED do?

toggle

STEP IN SHOWER TRAYS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for STEP IN SHOWER TRAYS LIMITED?

toggle

The latest filing was on 28/10/2016: Final Gazette dissolved following liquidation.