Company NameSteven Michael Properties Limited
Company StatusDissolved
Company Number03415407
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven Arthur Gregory
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLynwood Steeds Way
Loughton
Essex
IG10 1HX
Director NameMichael John Lamey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Croft
Glovers Lane
Hastingwood
Essex
CM17 9LA
Secretary NameIrene Shirley Lamey
NationalityBritish
StatusClosed
Appointed27 August 2002(5 years after company formation)
Appointment Duration9 years, 3 months (closed 13 December 2011)
RoleCompany Director
Correspondence AddressThe Croft
Glovers Lane
Hastingwood
Essex
CM17 9LA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAlison Elizabeth Gregory
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Beresford Drive
Woodford Green
Essex
IG8 0JJ

Location

Registered AddressLynwood
Steeds Way
Loughton
Essex
IG10 1HX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,821

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Registered office address changed from Unit 15 Walthamstow Business Centre Clifford Road London E17 4SX on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Unit 15 Walthamstow Business Centre Clifford Road London E17 4SX on 25 August 2011 (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
16 September 2010Director's details changed for Michael John Lamey on 6 August 2010 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
16 September 2010Director's details changed for Michael John Lamey on 6 August 2010 (2 pages)
16 September 2010Director's details changed for Michael John Lamey on 6 August 2010 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
8 July 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
8 July 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 September 2008Director's change of particulars / steven gregory / 31/05/2008 (2 pages)
3 September 2008Return made up to 06/08/08; full list of members (4 pages)
3 September 2008Return made up to 06/08/08; full list of members (4 pages)
3 September 2008Director's Change of Particulars / steven gregory / 31/05/2008 / Title was: , now: mr; HouseName/Number was: , now: lynwood; Street was: 5 hazelwood, now: steeds way; Post Code was: IG10 4ET, now: IG10 1HX (2 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 September 2007Return made up to 06/08/07; no change of members (7 pages)
14 September 2007Return made up to 06/08/07; no change of members (7 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 August 2006Return made up to 06/08/06; full list of members (7 pages)
31 August 2006Return made up to 06/08/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 September 2005Return made up to 06/08/05; full list of members (7 pages)
1 September 2005Return made up to 06/08/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Registered office changed on 09/03/05 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
9 March 2005Registered office changed on 09/03/05 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
31 August 2004Return made up to 06/08/04; full list of members (7 pages)
31 August 2004Return made up to 06/08/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Return made up to 06/08/03; full list of members (7 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Return made up to 06/08/02; full list of members (7 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
12 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 September 2001Return made up to 06/08/01; full list of members (6 pages)
11 September 2001Return made up to 06/08/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 August 2000Return made up to 06/08/00; full list of members (6 pages)
17 August 2000Return made up to 06/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 August 1999Return made up to 06/08/99; full list of members (6 pages)
5 August 1999Return made up to 06/08/99; full list of members (6 pages)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 January 1999Ad 14/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 1999Ad 14/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 1998Return made up to 06/08/98; full list of members (6 pages)
25 August 1998Return made up to 06/08/98; full list of members (6 pages)
5 June 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
5 June 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 September 1997Registered office changed on 11/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
6 August 1997Incorporation (17 pages)
6 August 1997Incorporation (17 pages)