About

Registered Number: 03432780
Date of Incorporation: 11/09/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2018 (6 years and 2 months ago)
Registered Address: C/O R2 Advisory Limited, 125 Old Broad Street, London, EC2N 1AR

 

Founded in 1997, Steljes Holdings Ltd has its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2018
LIQ14 - N/A 05 January 2018
LIQ03 - N/A 06 November 2017
AD01 - Change of registered office address 07 July 2017
AD01 - Change of registered office address 19 December 2016
AD01 - Change of registered office address 22 September 2016
RESOLUTIONS - N/A 16 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2016
4.20 - N/A 16 September 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 27 April 2016
RP04 - N/A 07 January 2016
AR01 - Annual Return 02 October 2015
SH01 - Return of Allotment of shares 10 July 2015
AA - Annual Accounts 15 April 2015
SH08 - Notice of name or other designation of class of shares 20 February 2015
AR01 - Annual Return 15 September 2014
SH08 - Notice of name or other designation of class of shares 03 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 October 2013
RESOLUTIONS - N/A 28 March 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
SH01 - Return of Allotment of shares 08 May 2012
RESOLUTIONS - N/A 22 March 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
SH03 - Return of purchase of own shares 23 April 2010
RESOLUTIONS - N/A 14 April 2010
SH06 - Notice of cancellation of shares 14 April 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 01 April 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 24 April 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
MEM/ARTS - N/A 08 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363s - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 02 June 2005
363a - Annual Return 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 01 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 February 2001
288c - Notice of change of directors or secretaries or in their particulars 16 February 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 09 May 1999
287 - Change in situation or address of Registered Office 01 February 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 08 October 1998
225 - Change of Accounting Reference Date 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
MEM/ARTS - N/A 12 November 1997
CERTNM - Change of name certificate 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 November 2009 Outstanding

N/A

Debenture 04 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.