THE STEEL PEOPLE LIMITED

Register to unlock more data on OkredoRegister

THE STEEL PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03347250

Incorporation date

07/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

46 Vivian Avenue, London NW4 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1997)
dot icon20/12/2017
Final Gazette dissolved following liquidation
dot icon20/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon06/07/2017
Liquidators' statement of receipts and payments to 2017-05-07
dot icon21/07/2016
Liquidators' statement of receipts and payments to 2016-05-07
dot icon20/07/2015
Liquidators' statement of receipts and payments to 2015-05-07
dot icon16/07/2014
Liquidators' statement of receipts and payments to 2014-05-07
dot icon29/07/2013
Liquidators' statement of receipts and payments to 2013-05-07
dot icon16/05/2012
Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE on 2012-05-17
dot icon16/05/2012
Appointment of a voluntary liquidator
dot icon16/05/2012
Statement of affairs with form 4.19
dot icon16/05/2012
Resolutions
dot icon01/05/2012
Notice of completion of voluntary arrangement
dot icon23/02/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-11-07
dot icon28/09/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon20/04/2011
Registered office address changed from C/O Thompson and Company the Corner House 2 High Street Aylesford Kent ME20 7BG on 2011-04-21
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/11/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2009
Registered office changed on 08/05/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon22/04/2009
Return made up to 08/04/09; full list of members
dot icon22/04/2009
Appointment terminated secretary dawn lye
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/12/2008
Director and secretary's change of particulars / dawn lye / 13/10/2008
dot icon12/10/2008
Director's change of particulars / daniel lye / 13/10/2008
dot icon18/05/2008
Return made up to 08/04/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 08/04/07; full list of members
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon10/11/2006
New director appointed
dot icon29/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/04/2006
Return made up to 08/04/06; full list of members
dot icon23/04/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2005
Return made up to 08/04/05; full list of members
dot icon08/04/2005
Director's particulars changed
dot icon28/11/2004
Registered office changed on 29/11/04 from: the lodge darenth hill darenth kent DA2 7QR
dot icon01/04/2004
Return made up to 08/04/04; full list of members
dot icon06/12/2003
Full accounts made up to 2003-04-30
dot icon02/07/2003
Full accounts made up to 2002-04-30
dot icon19/05/2003
Return made up to 08/04/03; full list of members
dot icon25/04/2002
Full accounts made up to 2001-04-30
dot icon23/04/2002
Return made up to 08/04/02; full list of members
dot icon14/10/2001
Full accounts made up to 2000-04-30
dot icon25/04/2001
Return made up to 08/04/01; full list of members
dot icon06/04/2000
Return made up to 08/04/00; full list of members
dot icon20/02/2000
Full accounts made up to 1999-04-30
dot icon27/04/1999
New director appointed
dot icon19/04/1999
Return made up to 08/04/99; no change of members
dot icon27/09/1998
Full accounts made up to 1998-04-30
dot icon12/05/1998
Return made up to 08/04/98; full list of members
dot icon19/06/1997
Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New secretary appointed
dot icon07/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/04/1997 - 07/04/1997
16011
London Law Services Limited
Nominee Director
07/04/1997 - 07/04/1997
15403
Lye, Philip Gerald
Director
07/04/1997 - Present
1
Lye, Daniel Philip
Director
29/10/2006 - Present
7
Lye, Dawn
Director
31/03/1999 - 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 THE STEEL PEOPLE LIMITED

THE STEEL PEOPLE LIMITED is an(a) Dissolved company incorporated on 07/04/1997 with the registered office located at 46 Vivian Avenue, London NW4 3XP. 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 THE STEEL PEOPLE LIMITED?

toggle

THE STEEL PEOPLE LIMITED is currently Dissolved. It was registered on 07/04/1997 and dissolved on 20/12/2017.

Where is THE STEEL PEOPLE LIMITED located?

toggle

THE STEEL PEOPLE LIMITED is registered at 46 Vivian Avenue, London NW4 3XP.

What does THE STEEL PEOPLE LIMITED do?

toggle

THE STEEL PEOPLE LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for THE STEEL PEOPLE LIMITED?

toggle

The latest filing was on 20/12/2017: Final Gazette dissolved following liquidation.