About

Registered Number: 05494775
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Stepnexus Ltd was setup in 2005, it's status is listed as "Dissolved". The current directors of the business are listed as Moran, Joseph, Brown, David, Sterling, Laurence Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David 29 June 2005 19 May 2008 1
STERLING, Laurence Paul 24 November 2010 03 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MORAN, Joseph 29 June 2005 04 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 April 2017
AD01 - Change of registered office address 27 May 2016
RESOLUTIONS - N/A 25 May 2016
4.70 - N/A 25 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 05 October 2011
AUD - Auditor's letter of resignation 16 September 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 July 2009
225 - Change of Accounting Reference Date 07 January 2009
353 - Register of members 13 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2008
AA - Annual Accounts 16 September 2008
225 - Change of Accounting Reference Date 15 September 2008
RESOLUTIONS - N/A 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 04 July 2007
225 - Change of Accounting Reference Date 15 September 2006
363a - Annual Return 18 July 2006
395 - Particulars of a mortgage or charge 06 April 2006
CERTNM - Change of name certificate 21 February 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
225 - Change of Accounting Reference Date 16 August 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 28 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.