STEEL PRODUCTS TRADING LIMITED
Overview
| Company Name | STEEL PRODUCTS TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05950938 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEEL PRODUCTS TRADING LIMITED?
- Electrical installation (43210) / Construction
Where is STEEL PRODUCTS TRADING LIMITED located?
| Registered Office Address | 12 Helmet Row EC1V 3QJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEEL PRODUCTS TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNICENTRAL LIMITED | Sep 29, 2006 | Sep 29, 2006 |
What are the latest accounts for STEEL PRODUCTS TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for STEEL PRODUCTS TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Andras Lajos Tailby-Faulkes as a director on Oct 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Pearson-Burton as a director on Oct 21, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andras Lajos Tailby-Faulkes as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Michael Spittal as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Cessation of Nicholas Dudley Winearls as a person with significant control on Dec 10, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James Michael Spittal as a director on Dec 10, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Dudley Winearls as a director on Dec 10, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Secretary's details changed for Cavendish Secretarial Limited on Aug 08, 2016 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Dudley Winearls on Jan 21, 2015 | 2 pages | CH01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 29, 2014 | 16 pages | RP04 | ||||||||||
Appointment of Ambassador Directors Limited as a director on Feb 05, 2014 | 2 pages | AP02 | ||||||||||
Who are the officers of STEEL PRODUCTS TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAVENDISH SECRETARIAL LIMITED | Secretary | EC1V 3QJ London 12 Helmet Row | 84182570001 | |||||||||||||||
| LEDGER, Ian Frederick | Director | 17 Avenue De La Costa Bp167 Monaco Cedex C/O Landmark Management S.A.M. Mc 98003 Monaco | Monaco | British | 66979330009 | |||||||||||||
| PEARSON-BURTON, Timothy George | Director | 17 Avenue De La Costa B.P. 167 Monaco C/O Landmark Management S.A.M. Monaco Mc98003 Monaco | France | British | 264070600001 | |||||||||||||
| AMBASSADOR DIRECTORS LIMITED | Director | East Bay Street PO BOX N-3242 Nassau 3rd Floor, Montague Sterling Centre Bahamas |
| 192304990001 | ||||||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||||||
| CASELEY, John Paul | Director | 17 Avenue De La Costa Bp167 Monaco Cedex C/O Landmark Management S.A.M. Mc 98003 Monaco | Monte Carlo, Monaco | British | 71183090018 | |||||||||||||
| KOVACS, Gyula | Director | Csonakos 4 FOREIGN Gyor H-9026 Hungary | Hungarian | 116366230001 | ||||||||||||||
| SPITTAL, James Michael | Director | Monaco 17 Avenue De La Costa Alpes Maritimes 98000 Monaco | Monaco | British | 252313170001 | |||||||||||||
| TAILBY-FAULKES, Andras Lajos | Director | Monaco 17 Avenue De La Costa Mc98000 Monaco | Monaco | British | 260606910001 | |||||||||||||
| THERON, Pieter | Director | N.40 Palais Miramare Bloc C 39b Bd Des Moulins Monte Carlo 2et 98000 Monaco | Monte Carlo | South African | 184530030001 | |||||||||||||
| WINEARLS, Nicholas Dudley | Director | 17 Avenue De La Costa Bp167 Monaco Cedex C/O Landmark Management S.A.M. Mc 98003 Monaco | Monaco | British | 155081860007 | |||||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of STEEL PRODUCTS TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Dudley Winearls | Apr 06, 2016 | 17 Avenue De La Costa Bp 167 MC98003 Monte Carlo C/O Landmark Management S.A.M. Monaco | Yes |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
| Mr Ivan Lazlo | Apr 06, 2016 | MC98000 La Bahia 39 Avenue Princesse Grace Monaco | No |
Nationality: Hungarian Country of Residence: Monaco | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for STEEL PRODUCTS TRADING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 29, 2016 | Jul 27, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0