Company NameSteinland Riess Limited
Company StatusDissolved
Company Number06082182
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameReiner Riess
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address12 Im Saalach
Thiersheim
95707
Secretary NameSSOL Company Management Ltd. (Corporation)
StatusClosed
Appointed05 February 2007(same day as company formation)
Correspondence AddressInsight House Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL

Location

Registered AddressInsight House
Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Meike Riess
100.00%
Ordinary

Financials

Year2014
Net Worth£12,251
Cash£3,904
Current Liabilities£7,505

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 October 2012Registered office address changed from 1 Station Road Stansted Mountfitchet Essex CM24 8BE on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 1 Station Road Stansted Mountfitchet Essex CM24 8BE on 29 October 2012 (1 page)
29 October 2012Secretary's details changed for Ssol Company Management Ltd. on 26 October 2012 (2 pages)
29 October 2012Secretary's details changed for Ssol Company Management Ltd. on 26 October 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Director's details changed for Reiner Riess on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Reiner Riess on 13 September 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Reiner Riess on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Ssol Company Management Ltd. on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Reiner Riess on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Ssol Company Management Ltd. on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Ssol Company Management Ltd. on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Reiner Riess on 8 February 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 February 2008Return made up to 05/02/08; full list of members (3 pages)
27 February 2008Return made up to 05/02/08; full list of members (3 pages)
25 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
25 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
5 February 2007Incorporation (13 pages)
5 February 2007Incorporation (13 pages)