About

Registered Number: 06850999
Date of Incorporation: 18/03/2009 (16 years and 1 month ago)
Company Status: Active
Date of Dissolution: 03/12/2013 (11 years and 4 months ago)
Registered Address: 20 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP,

 

Established in 2009, Steel Frame Solutions Uk Ltd are based in Rochester, it has a status of "Active". There are 2 directors listed as Guirao, Simon, Read, Paul for this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUIRAO, Simon 01 June 2009 14 May 2010 1
READ, Paul 18 March 2009 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 07 December 2016
AR01 - Annual Return 25 May 2016
AR01 - Annual Return 25 May 2016
AR01 - Annual Return 25 May 2016
AR01 - Annual Return 25 May 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 25 May 2016
RT01 - Application for administrative restoration to the register 25 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2013
AD01 - Change of registered office address 19 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
DISS16(SOAS) - N/A 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG01 - Particulars of a mortgage or charge 06 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 17 December 2010
TM02 - Termination of appointment of secretary 27 October 2010
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AD01 - Change of registered office address 06 January 2010
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
Counterpart underlease 30 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.