STUART ALEXANDER PREMIUM FINANCE LIMITED

Register to unlock more data on OkredoRegister

STUART ALEXANDER PREMIUM FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027612

Incorporation date

26/01/2004

Size

Dormant

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon06/01/2013
Application to strike the company off the register
dot icon27/12/2012
Statement of capital on 2012-12-28
dot icon27/12/2012
Statement by Directors
dot icon27/12/2012
Solvency Statement dated 28/12/12
dot icon27/12/2012
Resolutions
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Graham Marshall Coates as a director on 2011-10-04
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Appointment of Mr Robert Charles William Organ as a director
dot icon17/04/2011
Termination of appointment of Ian Story as a director
dot icon06/03/2011
Appointment of Jane Ann Bean as a director
dot icon06/03/2011
Appointment of Ian Graham Story as a director
dot icon06/03/2011
Appointment of Jeremy Peter Small as a secretary
dot icon06/03/2011
Appointment of Mr Michael Andrew Bruce as a director
dot icon06/03/2011
Appointment of Andrew Kenneth Parsons as a director
dot icon20/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
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 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 2010-01-27 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 27/01/09; full list of members
dot icon05/01/2009
Registered office changed on 06/01/2009 from 130 fenchurch street london EC3M 5DJ
dot icon22/12/2008
Appointment Terminated Director brett wexler
dot icon22/12/2008
Appointment Terminated Director nicholas inge
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 27/01/08; full list of members
dot icon26/10/2007
Auditor's resignation
dot icon10/06/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 27/01/07; full list of members
dot icon24/01/2007
Director resigned
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2006
Return made up to 27/01/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon24/04/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Nc inc already adjusted 11/03/05
dot icon16/03/2005
Resolutions
dot icon21/02/2005
Return made up to 27/01/05; full list of members
dot icon22/11/2004
Auditor's resignation
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon01/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
Auditor's resignation
dot icon29/09/2004
Auditor's resignation
dot icon29/09/2004
Declaration of assistance for shares acquisition
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon23/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/09/2004
Registered office changed on 09/09/04 from: fountain house 130 fenkurcus london CC3 5DJ
dot icon18/03/2004
New director appointed
dot icon01/03/2004
New secretary appointed;new director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Registered office changed on 04/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
dot icon26/01/2004
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Graham Marshall
Director
28/01/2004 - 03/10/2011
37
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
26/01/2004 - 27/01/2004
2033
ABERGAN REED LIMITED
Nominee Director
26/01/2004 - 27/01/2004
2133
Druckman, Darryl Martin
Director
28/01/2004 - 29/04/2010
39
Bruce, Michael Andrew
Director
21/02/2011 - Present
137

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 PREMIUM FINANCE LIMITED

STUART ALEXANDER PREMIUM FINANCE LIMITED is an(a) Dissolved company incorporated on 26/01/2004 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 6 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 PREMIUM FINANCE LIMITED?

toggle

STUART ALEXANDER PREMIUM FINANCE LIMITED is currently Dissolved. It was registered on 26/01/2004 and dissolved on 29/04/2013.

Where is STUART ALEXANDER PREMIUM FINANCE LIMITED located?

toggle

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

What does STUART ALEXANDER PREMIUM FINANCE LIMITED do?

toggle

STUART ALEXANDER PREMIUM FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for STUART ALEXANDER PREMIUM FINANCE LIMITED?

toggle

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