STUART ALEXANDER LIMITED

Register to unlock more data on OkredoRegister

STUART ALEXANDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777604

Incorporation date

05/01/1993

Size

Dormant

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon27/12/2012
Application to strike the company off the register
dot icon26/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/12/2012
Statement of capital on 2012-12-20
dot icon19/12/2012
Statement by Directors
dot icon19/12/2012
Solvency Statement dated 18/12/12
dot icon19/12/2012
Resolutions
dot icon11/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Termination of appointment of Ian Story as a director
dot icon08/03/2011
Appointment of Martin Keith Tyler as a director
dot icon06/03/2011
Appointment of Mr Stuart Richard Clarke as a director
dot icon06/03/2011
Appointment of Jeremy Peter Small as a secretary
dot icon02/03/2011
Termination of appointment of Stuart Reid as a director
dot icon02/03/2011
Termination of appointment of Graham Coates as a director
dot icon02/03/2011
Termination of appointment of Andrew Parsons as a director
dot icon02/03/2011
Termination of appointment of Jane Bean as a director
dot icon07/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Graham Marshall Coates on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Stuart Charles Reid on 2010-10-06
dot icon13/10/2010
Director's details changed for Mrs Jane Ann Bean on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Andrew Kenneth Parsons on 2010-10-06
dot icon01/08/2010
Full accounts made up to 2009-12-31
dot icon23/05/2010
Termination of appointment of Darryl Druckman as a secretary
dot icon05/05/2010
Termination of appointment of Darryl Druckman as a director
dot icon31/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Director appointed mrs jane ann bean
dot icon04/03/2009
Director appointed mr andrew kenneth parsons
dot icon08/02/2009
Appointment Terminated Director shaun hooper
dot icon27/01/2009
Return made up to 06/01/09; full list of members
dot icon05/01/2009
Registered office changed on 06/01/2009 from fountain house 130 fenchurch street london EC3M 5DJ
dot icon22/12/2008
Appointment Terminated Director brett wexler
dot icon22/12/2008
Appointment Terminated Director david allison
dot icon22/12/2008
Appointment Terminated Director nicholas inge
dot icon22/12/2008
Appointment Terminated Director andrew parsons
dot icon04/09/2008
Director appointed mr ian graham story
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 06/01/08; full list of members
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon26/10/2007
Auditor's resignation
dot icon10/06/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Director's particulars changed
dot icon14/02/2007
Return made up to 06/01/07; full list of members
dot icon24/01/2007
Director resigned
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2006
New director appointed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 06/01/06; full list of members
dot icon24/04/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 06/01/05; full list of members
dot icon22/11/2004
Auditor's resignation
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Auditor's resignation
dot icon29/09/2004
Auditor's resignation
dot icon24/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon23/06/2004
New director appointed
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon29/02/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Registered office changed on 24/01/04 from: fountain house 130 fenchurch street london EC3M 5DJ
dot icon22/01/2004
Return made up to 06/01/04; full list of members
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Registered office changed on 23/01/04
dot icon10/05/2003
Director's particulars changed
dot icon02/04/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
New director appointed
dot icon02/02/2003
Director resigned
dot icon02/02/2003
Director resigned
dot icon09/01/2003
Return made up to 06/01/03; full list of members
dot icon17/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 06/01/02; full list of members
dot icon26/12/2001
Director resigned
dot icon26/12/2001
New director appointed
dot icon26/12/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon29/05/2001
Secretary resigned
dot icon16/01/2001
Return made up to 06/01/01; full list of members
dot icon18/07/2000
New director appointed
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Return made up to 06/01/00; full list of members
dot icon12/01/2000
Director's particulars changed
dot icon16/08/1999
Particulars of mortgage/charge
dot icon22/05/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Director resigned
dot icon17/02/1999
Return made up to 06/01/99; full list of members
dot icon08/02/1999
Memorandum and Articles of Association
dot icon08/02/1999
Resolutions
dot icon26/01/1999
Particulars of mortgage/charge
dot icon21/12/1998
New director appointed
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon13/01/1998
Return made up to 06/01/98; full list of members
dot icon09/10/1997
Auditor's resignation
dot icon25/09/1997
Certificate of change of name
dot icon06/08/1997
Particulars of mortgage/charge
dot icon05/07/1997
Accounts for a small company made up to 1996-12-31
dot icon28/05/1997
New director appointed
dot icon22/04/1997
Return made up to 06/01/97; full list of members
dot icon22/04/1997
New director appointed
dot icon01/01/1997
Registered office changed on 02/01/97 from: 3 lovat lane london EC3R 8DT
dot icon16/12/1996
Particulars of mortgage/charge
dot icon13/12/1996
Particulars of mortgage/charge
dot icon12/06/1996
Accounts for a small company made up to 1995-12-31
dot icon14/02/1996
Return made up to 06/01/96; full list of members
dot icon28/12/1995
New secretary appointed;new director appointed
dot icon28/12/1995
Secretary resigned
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 06/01/95; no change of members
dot icon16/01/1995
Registered office changed on 17/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon03/05/1994
Ad 06/01/93--------- £ si 998@1
dot icon03/05/1994
Return made up to 06/01/94; full list of members
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon26/01/1993
Accounting reference date notified as 31/12
dot icon26/01/1993
Registered office changed on 27/01/93 from: 76 new cavendish street london W1M 7LB
dot icon21/01/1993
Registered office changed on 22/01/93 from: 37 warren street london W1P 5PD
dot icon21/01/1993
Director resigned;new director appointed
dot icon21/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARBEN NOMINEES LIMITED
Nominee Director
06/01/1993 - 15/01/1993
298
HARBEN REGISTRARS LIMITED
Nominee Secretary
06/01/1993 - 15/01/1993
291
Reid, Stuart Charles
Secretary
15/01/1993 - 22/01/1993
-
Hooper, Shaun Ian
Director
07/11/2007 - 31/01/2009
33
Bean, Jane Ann
Director
01/03/2009 - 22/02/2011
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STUART ALEXANDER LIMITED

STUART ALEXANDER LIMITED is an(a) Dissolved company incorporated on 05/01/1993 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STUART ALEXANDER LIMITED?

toggle

STUART ALEXANDER LIMITED is currently Dissolved. It was registered on 05/01/1993 and dissolved on 29/04/2013.

Where is STUART ALEXANDER LIMITED located?

toggle

STUART ALEXANDER LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does STUART ALEXANDER LIMITED do?

toggle

STUART ALEXANDER LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for STUART ALEXANDER LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.