About

Registered Number: 04817353
Date of Incorporation: 02/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 45 Causeyware Road, Edmonton London, N9 8BP

 

Based in the United Kingdom, Stevent Ventilation Hygiene Ltd was registered on 02 July 2003, it's status at Companies House is "Dissolved". This company has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NJIE, Stephen 02 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NJIE, Carol 01 January 2005 30 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 21 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 27 May 2008
363s - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
CERTNM - Change of name certificate 09 May 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 05 June 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 11 August 2004
287 - Change in situation or address of Registered Office 09 June 2004
395 - Particulars of a mortgage or charge 17 September 2003
287 - Change in situation or address of Registered Office 24 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.