About

Registered Number: 07243875
Date of Incorporation: 05/05/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: Cloverleaf House, 18 Brown Lane West, Leeds, LS11 0DN,

 

Established in 2010, Steexhouse Ltd have registered office in Leeds. The current directors of the company are Odekunle, Samuel, Odekunle, Samuel, Odekunle, Itohan, Odekunle, Samuel, Spilk Dynamics, Steex Management Limited. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODEKUNLE, Samuel 10 February 2014 - 1
ODEKUNLE, Itohan 25 September 2013 17 January 2014 1
ODEKUNLE, Samuel 05 May 2010 01 October 2013 1
SPILK DYNAMICS 18 January 2014 01 February 2015 1
STEEX MANAGEMENT LIMITED 04 May 2011 20 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ODEKUNLE, Samuel 02 October 2013 02 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 05 April 2017
AA - Annual Accounts 23 June 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 01 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AD01 - Change of registered office address 20 January 2016
AR01 - Annual Return 10 May 2015
TM02 - Termination of appointment of secretary 10 May 2015
AA - Annual Accounts 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 30 March 2014
AP01 - Appointment of director 30 March 2014
AP02 - Appointment of corporate director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP03 - Appointment of secretary 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 27 August 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 06 May 2011
AP02 - Appointment of corporate director 04 May 2011
SH01 - Return of Allotment of shares 22 February 2011
AP01 - Appointment of director 22 February 2011
AD01 - Change of registered office address 03 February 2011
NEWINC - New incorporation documents 05 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.