This company is commonly known as Steer Consult Ltd. The company was founded 23 years ago and was given the registration number 04060590. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 62090 - Other information technology service activities.
Name | : | STEER CONSULT LTD |
---|---|---|
Company Number | : | 04060590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 August 2000 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House, Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Union Road, Northolt, UB5 6UE | Director | 01 July 2001 | Active |
46 Union Road, Northolt, UB5 6UE | Secretary | 25 August 2000 | Active |
46 Union Road, Northolt, UB5 6UE | Director | 25 August 2000 | Active |
46 Union Road, Northolt, UB5 6UE | Director | 25 August 2000 | Active |
Margaret Tandoh-Umoh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Greenheys Close, Northwood, England, HA6 2FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2019-11-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-18 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-06-12 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-06-12 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-06-12 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.