About

Registered Number: 04876115
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 23 Crosier Road, Ickenham, Uxbridge, Middlesex, UB10 8RR

 

Based in Middlesex, Steadfast Consultancy Ltd was founded on 22 August 2003, it's status in the Companies House registry is set to "Dissolved". This business has one director listed as Postlethwaite, Elizabeth Winifred Joyce at Companies House. We don't currently know the number of employees at Steadfast Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POSTLETHWAITE, Elizabeth Winifred Joyce 22 August 2003 19 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 05 August 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 22 April 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 24 April 2014
CH01 - Change of particulars for director 04 September 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 04 May 2013
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 01 December 2011
CH01 - Change of particulars for director 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 25 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
AA - Annual Accounts 20 June 2005
CERTNM - Change of name certificate 15 June 2005
363s - Annual Return 06 September 2004
CERTNM - Change of name certificate 18 May 2004
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.