Dissolved
Dissolved 2017-07-25
Company Information for STEPNEXUS LIMITED
2 FLEET PLACE, LONDON, EC4M,
|
Company Registration Number
05494775
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | ||
---|---|---|
STEPNEXUS LIMITED | ||
Legal Registered Office | ||
2 FLEET PLACE LONDON | ||
Previous Names | ||
|
Company Number | 05494775 | |
---|---|---|
Date formed | 2005-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-27 08:22:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STEPNEXUS INC | Delaware | Unknown | ||
STEPNEXUS INCORPORATED | California | Unknown | ||
STEPNEXUS LTD | UNIT 1, OFFICE C, RIVERSIDE COURT HUDDERSFIELD ROAD DELPH OLDHAM OL3 5FZ | Active - Proposal to Strike off | Company formed on the 2022-08-09 |
Officer | Role | Date Appointed |
---|---|---|
HOWARD BERG |
||
LLOYD SPENCER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE PAUL STERLING |
Director | ||
MELISSA LETFORD |
Company Secretary | ||
KENNETH MARTIN CARR |
Director | ||
MICHAEL NICHOLAS YOUNG |
Company Secretary | ||
MICHAEL NICHOLAS YOUNG |
Director | ||
DAVID BROWN |
Director | ||
JOSEPH MORAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVERSIDE GROUP LIMITED | Director | 2013-01-03 | CURRENT | 2003-01-15 | Liquidation | |
GEMALTO TERMINALS LIMITED | Director | 2010-08-19 | CURRENT | 1954-06-23 | Dissolved 2016-02-11 | |
MULTOS LIMITED | Director | 2008-09-01 | CURRENT | 2008-04-05 | Active | |
MAOSCO LIMITED | Director | 2008-09-01 | CURRENT | 1996-12-11 | Active | |
THALES DIS UK LIMITED | Director | 2004-06-10 | CURRENT | 1976-09-22 | Active | |
SERVERSIDE GROUP LIMITED | Director | 2014-06-20 | CURRENT | 2003-01-15 | Liquidation | |
MULTOS LIMITED | Director | 2008-09-01 | CURRENT | 2008-04-05 | Active | |
MAOSCO LIMITED | Director | 2008-09-01 | CURRENT | 1996-12-11 | Active | |
THALES DIS UK LIMITED | Director | 2006-10-09 | CURRENT | 1976-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM C/O GEMALTO UK LIMITED GPS HOUSE, 1ST FLOOR 215 GREAT PORTLAND STREET LONDON W1W 5PN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE STERLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD SPENCER SMITH / 01/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM ST ANDREWS HOUSE KELVIN CLOSE THE LINKS BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/14 FULL LIST | |
AR01 | 29/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LAURENCE PAUL STERLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
225 | PREVSHO FROM 30/09/2008 TO 30/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY MELISSA LETFORD | |
288a | DIRECTOR APPOINTED LLOYD SPENCER SMITH | |
288a | DIRECTOR APPOINTED HOWARD EDWARD BERG | |
RES13 | COMPANY BUSINESS 01/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH CARR | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL YOUNG | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL YOUNG | |
288a | SECRETARY APPOINTED MELISSA LETFORD | |
288a | DIRECTOR APPOINTED DR KENNETH MARTIN CARR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MICHAEL NICOLAS YOUNG | |
288b | APPOINTMENT TERMINATED SECRETARY JOSEPH MORAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/09/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BAMBOO TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: PILLSBURY WINTHROP SHAW PITTMAN LLP, TOWER 42, LEVEL 23 25 OLD BROAD STREET LONDON EC2N 1HQ | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
88(2)R | AD 26/07/05--------- £ SI 999@1=999 £ IC 1/1000 | |
ELRES | S386 DISP APP AUDS 29/06/05 | |
ELRES | S366A DISP HOLDING AGM 29/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-07 |
Notices to Creditors | 2016-05-17 |
Appointment of Liquidators | 2016-05-17 |
Resolutions for Winding-up | 2016-05-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 STEPNEXUS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as STEPNEXUS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84661031 | Tool holders for lathes (excl. arbors, collets and sleeves) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STEPNEXUS LIMITED | Event Date | 2017-03-02 |
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 the final meeting of the members of the above named Company will be held at the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, on 11 April 2017 at 11.00 am for the purposes of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidators. A resolution to consider the release of the joint liquidators will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxy forms and, if necessary, proof of debt forms must be lodged at the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF no later than 12.00 noon on 10 April 2017 to entitle you to vote by proxy at the meeting. Date of Appointment: 9 May 2016. Office Holder details: Steven Leslie Smith, (IP No. 6424) and Peter John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne on Tel: 020 7236 2601. Ag GF120343 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEPNEXUS LIMITED | Event Date | 2016-05-09 |
At a General Meeting of the Members of the above named company, duly convened and held at GPS House, 1st Floor, 215 Great Portland Street, London, W1W 5PN on 09 May 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Steven Leslie Smith , (IP No. 6424) of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF and Peter John Godfrey-Evans , (IP No. 8794) of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Louise Byrne at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Tel: (020 7236 2601). | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEPNEXUS LIMITED | Event Date | 2016-05-09 |
Steven Leslie Smith , (IP No. 6424) of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF and Peter John Godfrey-Evans , (IP No. 8794) of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Louise Byrne at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Tel: (020 7236 2601). | |||
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. |