Background WavePink WaveYellow Wave

STEELBLUE PROPERTIES NO.3 LIMITED (12316050)

STEELBLUE PROPERTIES NO.3 LIMITED (12316050) is a dissolved UK company. incorporated on 14 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STEELBLUE PROPERTIES NO.3 LIMITED has been registered for 6 years. Current directors include BELAI, Abbai, ROBSON, Danae, ROBSON, Nicholas Valentine.

Company Number
12316050
Status
dissolved
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELAI, Abbai, ROBSON, Danae, ROBSON, Nicholas Valentine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELBLUE PROPERTIES NO.3 LIMITED

STEELBLUE PROPERTIES NO.3 LIMITED is an dissolved company incorporated on 14 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STEELBLUE PROPERTIES NO.3 LIMITED was registered 6 years ago.(SIC: 68100)

Status

dissolved

Active since 6 years ago

Company No

12316050

LTD Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 2 July 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 December 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 14 November 2019To: 9 August 2021
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Oct 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BELAI, Abbai

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1971
Director
Appointed 14 Nov 2019

ROBSON, Danae

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1955
Director
Appointed 14 Nov 2019

ROBSON, Nicholas Valentine

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1955
Director
Appointed 14 Nov 2019

Persons with significant control

1

Hampstead Gate, HampsteadNW3 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Voluntary
9 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 October 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
19 October 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
17 October 2023
DS01DS01
Dissolved Compulsory Strike Off Suspended
20 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Incorporation Company
14 November 2019
NEWINCIncorporation