Steiss Global Limited was officially closed on 2023-03-21.
Steiss Global was a private limited company that was situated at C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, CH4 9RF, ENGLAND. Its total net worth was estimated to be approximately -40535 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formed on 2015-11-18) was run by 1 director.
Director Duncan M. who was appointed on 15 December 2022.
The company was officially categorised as "non-specialised wholesale trade" (46900).
The most recent confirmation statement was filed on 2022-12-21 and last time the accounts were filed was on 31 December 2021.
Office Address | C/o Montacs, International House Kingsfield Court |
Office Address2 | Chester Business Park |
Town | Chester |
Post code | CH4 9RF |
Country of origin | United Kingdom |
Registration Number | 09877584 |
Date of Incorporation | Wed, 18th Nov 2015 |
Date of Dissolution | Tue, 21st Mar 2023 |
Industry | Non-specialised wholesale trade |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Sat, 30th Sep 2023 |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Thu, 4th Jan 2024 |
Last confirmation statement dated | Wed, 21st Dec 2022 |
Munciate B Limited
C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | England And Wales |
Registration number | 11640569 |
Notified on | 15 December 2022 |
Nature of control: |
75,01-100% shares |
Global Consortium Limited
Charwood House Oakhurst Business Park, Southwater, West Sussex, RH13 9RT, United Kingdom
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | Uk |
Place registered | Companies House |
Registration number | 10332177 |
Notified on | 9 January 2018 |
Ceased on | 15 December 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Scott A.
Notified on | 17 November 2016 |
Ceased on | 15 December 2022 |
Nature of control: |
significiant influence or control |
Jonathan A.
Notified on | 17 November 2016 |
Ceased on | 15 December 2022 |
Nature of control: |
75,01-100% shares |
Russell A.
Notified on | 17 November 2016 |
Ceased on | 15 December 2022 |
Nature of control: |
significiant influence or control |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-11-30 |
Net Worth | -40 535 |
Balance Sheet | |
Current Assets | 75 014 |
Net Assets Liabilities Including Pension Asset Liability | -40 535 |
Reserves/Capital | |
Shareholder Funds | -40 535 |
Other | |
Creditors Due Within One Year | 131 006 |
Fixed Assets | 15 457 |
Net Current Assets Liabilities | -55 992 |
Total Assets Less Current Liabilities | -40 535 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 21st, March 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy