Dissolved
Dissolved 2014-05-20
Company Information for STELJES TECHNICAL SERVICES LIMITED
BAGSHOT, SURREY, GU19,
|
Company Registration Number
05359778
Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | ||
---|---|---|
STELJES TECHNICAL SERVICES LIMITED | ||
Legal Registered Office | ||
BAGSHOT SURREY | ||
Previous Names | ||
|
Company Number | 05359778 | |
---|---|---|
Date formed | 2005-02-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-20 23:22:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHELLEY KATHRYN SUGDEN |
||
MARTIN IVO LARGE |
||
NIGEL STUART PECK |
||
NIGEL FREDERICK STELJES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ASHLEY GRAHAM MCKEOWN |
Company Secretary | ||
NIGEL JAMES GUNDRY |
Company Secretary | ||
PAUL WILSON |
Company Secretary | ||
SIMON WALTER AINLEY |
Director | ||
STELJES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STELJES TRADE LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2015-01-10 | |
STELJES MANAGED SERVICES LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2014-05-20 | |
STELJES MARKETS LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2015-01-10 | |
STELJES LIMITED | Director | 1996-06-01 | CURRENT | 1987-02-16 | In Administration/Administrative Receiver | |
X7 CONSULTING LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
VIVIDTOUCH LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Liquidation | |
STELJES AUDIO LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2018-04-09 | |
STELJES NETWORKS LIMITED | Director | 2015-04-25 | CURRENT | 2015-04-25 | Dissolved 2017-08-23 | |
STELJES CONNECT LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2017-08-23 | |
MAINLINE EUROPE LIMITED | Director | 2011-08-19 | CURRENT | 2011-08-19 | Dissolved 2017-01-24 | |
REIVO LIMITED | Director | 2009-07-27 | CURRENT | 2009-07-27 | Dissolved 2015-08-04 | |
TIBBOH INTERNET LIMITED | Director | 2008-05-29 | CURRENT | 2008-05-29 | Dissolved 2015-04-26 | |
ANYTIME LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2017-08-15 | |
STELJES TRADE LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2015-01-10 | |
STELJES MANAGED SERVICES LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2014-05-20 | |
STELJES MARKETS LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2015-01-10 | |
GO AV LIMITED | Director | 2000-04-17 | CURRENT | 2000-04-17 | Dissolved 2014-12-09 | |
AVOCOR LIMITED | Director | 2000-04-17 | CURRENT | 2000-04-17 | Active | |
STELJES HOLDINGS LIMITED | Director | 1998-12-23 | CURRENT | 1997-09-11 | Dissolved 2018-04-05 | |
STELJES LIMITED | Director | 1991-11-07 | CURRENT | 1987-02-16 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
LATEST SOC | 01/03/13 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 10/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 10/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED SHELLEY KATHRYN SUGDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG MCKEOWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 10/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY GRAHAM MCKEOWN / 27/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 10/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY GRAHAM MCKEOWN / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IVO LARGE / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IVO LARGE / 04/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR CRAIG ASHLEY GRAHAM MCKEOWN | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL GUNDRY | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 12 SYON GATE WAY BRENTFORD TW8 9DD | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 06/06/06 | |
RES04 | £ NC 250000/350000 06/06 | |
88(2)R | AD 26/06/06--------- £ SI 300000@1=300000 £ IC 50000/350000 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/06/05--------- £ SI 49998@1=49998 £ IC 2/50000 | |
123 | NC INC ALREADY ADJUSTED 28/06/05 | |
RES04 | £ NC 100/250000 28/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SYON 4000 LTD CERTIFICATE ISSUED ON 04/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
STELJES TECHNICAL SERVICES LIMITED owns 8 domain names.
steljes-markets.co.uk steljes-services.co.uk steljes-trade.co.uk steljes-training.co.uk steljesmarkets.co.uk steljesservices.co.uk steljestrade.co.uk steljestraining.co.uk
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as STELJES TECHNICAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |