About

Registered Number: 08039730
Date of Incorporation: 20/04/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: 2nd Floor 11 Pilgrim Street, London, EC4V 6RN

 

Having been setup in 2012, Ts Sheerness Steel Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Ts Sheerness Steel Ltd. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL TUWAIRQI, Hilal Hussain S, Dr 07 June 2012 - 1
AL TUWAIRQI, Khalid Hilal H, Dr 07 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
AWAN, Nadeem Khalid 07 June 2012 17 November 2012 1
KAMBO, Hari 17 November 2012 16 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
DISS16(SOAS) - N/A 04 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
TM02 - Termination of appointment of secretary 16 November 2015
AA01 - Change of accounting reference date 25 June 2015
AR01 - Annual Return 12 May 2015
MR01 - N/A 13 February 2015
MR01 - N/A 05 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 30 April 2014
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 10 December 2012
AP03 - Appointment of secretary 10 December 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
CERTNM - Change of name certificate 19 June 2012
CONNOT - N/A 19 June 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP03 - Appointment of secretary 18 June 2012
AD01 - Change of registered office address 18 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

Mortgage debenture 26 October 2012 Outstanding

N/A

Mortgage debenture 07 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.