About

Registered Number: 03437098
Date of Incorporation: 19/09/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Steel Ltd was founded on 19 September 1997 with its registered office in London. This business has no directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
RESOLUTIONS - N/A 25 April 2020
LIQ02 - N/A 25 April 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 27 September 2017
PSC05 - N/A 27 September 2017
AD01 - Change of registered office address 21 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 14 October 2016
CONNOT - N/A 16 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 07 January 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 02 March 2012
AA01 - Change of accounting reference date 27 February 2012
AR01 - Annual Return 19 September 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
CERTNM - Change of name certificate 24 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 12 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2005
363a - Annual Return 29 September 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 20 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 25 September 2002
395 - Particulars of a mortgage or charge 19 April 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 21 September 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 09 August 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 28 September 1998
225 - Change of Accounting Reference Date 02 July 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 October 2012 Outstanding

N/A

Debenture 06 September 2004 Outstanding

N/A

Guarantee and debenture 15 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.