Active - Proposal to Strike off
Company Information for STEP IMPORTS LIMITED
103 HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AN,
|
Company Registration Number
02575517
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STEP IMPORTS LIMITED | |
Legal Registered Office | |
103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN Other companies in EN8 | |
Company Number | 02575517 | |
---|---|---|
Company ID Number | 02575517 | |
Date formed | 1991-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-08-28 | |
Account next due | 2017-05-28 | |
Latest return | 2016-04-24 | |
Return next due | 2017-05-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-21 10:03:59 |
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 |
---|---|---|
MAXINE MCCARTHY |
||
KEVIN MICHAEL MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY CHARLES ZIPRIN |
Company Secretary | ||
IRENE POTTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 28/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 28/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 28/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Michael Mccarthy on 2013-04-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAXINE MCCARTHY on 2013-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/13 FROM C/O Brindley Goldstein Limited 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 28/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Michael Mccarthy on 2012-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/12 FROM 66 Chiltern Street London W1U 4JT United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/11 FROM 66 Wigmore Street London W1U 2SB | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE MCCARTHY / 21/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MCCARTHY / 21/01/2011 | |
AA01 | PREVEXT FROM 28/02/2010 TO 28/08/2010 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MCCARTHY / 21/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE MCCARTHY / 22/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 28/02/05 | |
363a | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
244 | DELIVERY EXT'D 3 MTH 28/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/10/04 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363a | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/02/01 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363a | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363a | RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
Proposal to Strike Off | 2011-08-30 |
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 | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-08-29 | £ 1,083 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEP IMPORTS LIMITED
Called Up Share Capital | 2011-08-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-29 | £ 29,831 |
Current Assets | 2011-08-29 | £ 190,724 |
Debtors | 2011-08-29 | £ 160,893 |
Shareholder Funds | 2011-08-29 | £ 189,641 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as STEP IMPORTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STEP IMPORTS LIMITED | Event Date | 2011-08-30 |
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. |