About

Registered Number: 05273699
Date of Incorporation: 29/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: Croft Cottage, Stevensons Lane, Hampton, Cheshire, SY14 8JT

 

Steamfast Europe Ltd was registered on 29 October 2004, it's status at Companies House is "Dissolved". The companies director is Shemesh, Ronnie. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEMESH, Ronnie 07 April 2005 31 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 11 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 18 November 2008
MEM/ARTS - N/A 03 September 2008
MEM/ARTS - N/A 03 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 02 December 2005
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
353 - Register of members 21 November 2005
287 - Change in situation or address of Registered Office 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
CERTNM - Change of name certificate 07 December 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.