EUROPEAN STEEL DISTRIBUTION LIMITED

First Floor First Floor, London, NW1 1JD
StatusDISSOLVED
Company No.05659980
CategoryPrivate Limited Company
Incorporated21 Dec 2005
Age18 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution24 May 2011
Years13 years, 26 days

SUMMARY

EUROPEAN STEEL DISTRIBUTION LIMITED is an dissolved private limited company with number 05659980. It was incorporated 18 years, 5 months, 29 days ago, on 21 December 2005 and it was dissolved 13 years, 26 days ago, on 24 May 2011. The company address is First Floor First Floor, London, NW1 1JD.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: 5th Floor 26-28 Hallam Street London W1W 6NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: W T Secretaries Limited

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr. Philippe Houman

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 06 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-04-06

Officer name: Mr. Philippe Houman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director marc angst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change Of Particulars Marc Angst Logged Form

Documents

View document PDF

Resolution

Date: 02 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed marc angst

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J HR SOLUTIONS LIMITED

CENTRAL OFFICE, COBWEB BUILDINGS THE LANE,WANTAGE,OX12 0EE

Number:08086405
Status:ACTIVE
Category:Private Limited Company

CROSS CITY MUSIC LIMITED

3RD FLOOR,LONDON,E1 6GL

Number:09936315
Status:ACTIVE
Category:Private Limited Company

FILL THE GAP LEARNING LIMITED

2/2 PIRRIE STREET,EDINBURGH,EH6 5HY

Number:SC598699
Status:ACTIVE
Category:Private Limited Company

GRESHAM LAND AND ESTATES (CONSTRUCTION) LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:03811440
Status:ACTIVE
Category:Private Limited Company

ONE STEP FIT LTD

501 QUEENSFERRY ROAD,EDINBURGH,EH4 7QD

Number:SC606477
Status:ACTIVE
Category:Private Limited Company

REVIVAL CHURCH EUROPE

46 COMMERCIAL ROAD,GREATER LONDON,E1 1LP

Number:05328511
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source