FINLAY KIAN STEWART LIMITED

Register to unlock more data on OkredoRegister

FINLAY KIAN STEWART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04660156

Incorporation date

10/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon20/02/2023
Application to strike the company off the register
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/11/2022
Previous accounting period extended from 2022-02-28 to 2022-04-30
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon11/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon29/10/2020
Micro company accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon28/10/2018
Micro company accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon07/11/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/05/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon17/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 2014-04-17
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/05/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/07/2011
Registered office address changed from 16 Abbey Churchyard Bath Avon BA1 1PB on 2011-07-06
dot icon22/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for Louise Chapman on 2011-03-01
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon09/03/2010
Director's details changed for Marcus Stewart on 2010-03-09
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/05/2009
Secretary appointed louise chapman
dot icon11/05/2009
Appointment terminated secretary victoria bauer
dot icon11/03/2009
Return made up to 10/02/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon17/11/2008
Secretary's change of particulars / victoria bauer / 11/11/2008
dot icon12/11/2008
Secretary's change of particulars / victoria bauer / 11/11/2008
dot icon12/11/2008
Director's change of particulars / marcus stewart / 11/11/2008
dot icon12/11/2008
Secretary's change of particulars / victoria bauer / 11/11/2008
dot icon07/03/2008
Return made up to 10/02/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/03/2007
Return made up to 10/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/07/2006
Return made up to 10/02/06; full list of members
dot icon03/07/2006
Director's particulars changed
dot icon03/07/2006
Secretary's particulars changed
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/03/2005
Total exemption small company accounts made up to 2004-02-29
dot icon10/03/2005
Return made up to 10/02/05; full list of members
dot icon10/07/2004
Particulars of mortgage/charge
dot icon19/02/2004
Return made up to 10/02/04; full list of members
dot icon11/09/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon17/03/2003
Certificate of change of name
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.88K
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINLAY KIAN STEWART LIMITED

FINLAY KIAN STEWART LIMITED is an(a) Dissolved company incorporated on 10/02/2003 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FINLAY KIAN STEWART LIMITED?

toggle

FINLAY KIAN STEWART LIMITED is currently Dissolved. It was registered on 10/02/2003 and dissolved on 16/05/2023.

Where is FINLAY KIAN STEWART LIMITED located?

toggle

FINLAY KIAN STEWART LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does FINLAY KIAN STEWART LIMITED do?

toggle

FINLAY KIAN STEWART LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FINLAY KIAN STEWART LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.