Steinfeld Law Nominees Limited

General information

Name:

Steinfeld Law Nominees Ltd

Office Address:

64 New Cavendish Street W1G 8TB London

Number: 07155228

Incorporation date: 2010-02-11

Dissolution date: 2019-06-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Steinfeld Law Nominees started its business in the year 2010 as a Private Limited Company registered with number: 07155228. This company's office was located in London at 64 New Cavendish Street. This particular Steinfeld Law Nominees Limited business had been offering its services for at least nine years.

Michael S. was this firm's director, appointed in 2010.

The companies that controlled the firm were as follows: Steinfeld Corporate Law Limited owned 1/2 or less of company shares. This company could have been reached in London at Manchester Square, W1U 3PT and was registered as a PSC under the registration number 06823152. Michael S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 11 February 2010

Latest update: 27 July 2023

People with significant control

Steinfeld Corporate Law Limited
Address: 22 Manchester Square, London, W1U 3PT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom - Companies House
Registration number 06823152
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 25 February 2019
Confirmation statement last made up date 11 February 2018
Annual Accounts 12 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 12 December 2012
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 November 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 November 2016
Annual Accounts 21 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
9
Company Age

Similar companies nearby

Closest companies