About

Registered Number: 04927518
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Unit 4 West Court Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD,

 

Founded in 2003, Steam Software Ltd have registered office in Bromsgrove in Worcestershire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPPING, Wayne Edward 09 October 2003 07 May 2009 1
KNIGHT, Stephen 09 October 2003 28 July 2008 1
PERRY, Darren 20 June 2007 07 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 18 November 2014
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 21 October 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 14 July 2010
AD01 - Change of registered office address 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA01 - Change of accounting reference date 14 January 2010
AR01 - Annual Return 26 November 2009
AA01 - Change of accounting reference date 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
363a - Annual Return 16 March 2009
353 - Register of members 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
287 - Change in situation or address of Registered Office 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 20 January 2005
363s - Annual Return 15 November 2004
CERTNM - Change of name certificate 02 August 2004
395 - Particulars of a mortgage or charge 13 January 2004
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.