About

Registered Number: 05060604
Date of Incorporation: 02/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 4 months ago)
Registered Address: 14 Camberley Walk, Locking Castle, Weston Super Mare, North Somerset, BS22 8AY,

 

Based in Weston Super Mare, Steven James Consulting Ltd was registered on 02 March 2004. There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Steven Brian 02 March 2004 - 1
BLUNDELL, Susan Barbara 02 March 2004 01 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AD01 - Change of registered office address 14 May 2018
PSC04 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 19 January 2010
363a - Annual Return 16 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 03 August 2007
363s - Annual Return 03 August 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 14 July 2005
363s - Annual Return 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.