About

Registered Number: 07737507
Date of Incorporation: 11/08/2011 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD,

 

Founded in 2011, Steriwave-gdt-tek Ltd are based in New Eltham in London. We don't know the number of employees at Steriwave-gdt-tek Ltd. The companies directors are listed as Fucilla, Anya, Goodrich, Michael, Denanates, Marion, Dinham, Nigel Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENANATES, Marion 21 September 2011 30 September 2011 1
DINHAM, Nigel Richard 11 August 2011 06 January 2020 1
Secretary Name Appointed Resigned Total Appointments
FUCILLA, Anya 02 March 2017 29 October 2019 1
GOODRICH, Michael 14 August 2012 02 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 09 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 23 December 2019
AD01 - Change of registered office address 12 November 2019
TM02 - Termination of appointment of secretary 29 October 2019
PSC01 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
CH01 - Change of particulars for director 24 September 2019
AA - Annual Accounts 08 September 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 02 September 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 01 September 2017
TM01 - Termination of appointment of director 03 April 2017
AD01 - Change of registered office address 06 March 2017
CS01 - N/A 02 March 2017
AP03 - Appointment of secretary 02 March 2017
CH01 - Change of particulars for director 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 17 November 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 01 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 14 January 2013
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
AP03 - Appointment of secretary 14 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 13 August 2012
SH01 - Return of Allotment of shares 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 22 September 2011
NEWINC - New incorporation documents 11 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.