STUART ALEXANDER ST. OLAF LIMITED

Register to unlock more data on OkredoRegister

STUART ALEXANDER ST. OLAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03386315

Incorporation date

11/06/1997

Size

Dormant

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon12/04/2011
Application to strike the company off the register
dot icon08/03/2011
Appointment of Martin Keith Tyler 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 icon03/03/2011
Termination of appointment of Stuart Reid as a director
dot icon02/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Stuart Charles Reid on 2010-10-06
dot icon24/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/05/2010
Termination of appointment of Darryl Druckman as a secretary
dot icon05/05/2010
Appointment of Mr Stuart Richard Clarke as a director
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
Total exemption full accounts made up to 2008-12-31
dot icon15/02/2009
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 icon14/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 06/01/08; full list of members
dot icon26/10/2007
Auditor's resignation
dot icon19/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 06/01/07; full list of members
dot icon13/02/2007
Director resigned
dot icon20/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 06/01/06; full list of members
dot icon24/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 06/01/05; full list of members
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Director resigned
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/01/2004
Registered office changed on 24/01/04 from: fountain street 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
Registered office changed on 23/01/04
dot icon02/04/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 06/01/03; full list of members
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 icon30/10/2001
Director resigned
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 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 icon09/06/1999
Return made up to 04/06/99; no change of members
dot icon22/05/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Director resigned
dot icon26/01/1999
Particulars of mortgage/charge
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon12/07/1998
Return made up to 12/06/98; full list of members
dot icon10/01/1998
New director appointed
dot icon10/01/1998
New director appointed
dot icon27/07/1997
Ad 25/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon27/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon05/07/1997
Secretary resigned
dot icon05/07/1997
Director resigned
dot icon05/07/1997
New secretary appointed;new director appointed
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon05/07/1997
Registered office changed on 06/07/97 from: 31 corsham street london N1 6DR
dot icon11/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Keith
Director
21/02/2011 - Present
114
Collins, Peter David
Director
31/08/1997 - 11/01/2007
24
L & A SECRETARIAL LIMITED
Nominee Secretary
11/06/1997 - 19/06/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
11/06/1997 - 19/06/1997
6842
Druckman, Darryl Martin
Director
31/03/2001 - 29/04/2010
39

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 ST. OLAF LIMITED

STUART ALEXANDER ST. OLAF LIMITED is an(a) Dissolved company incorporated on 11/06/1997 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 4 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 ST. OLAF LIMITED?

toggle

STUART ALEXANDER ST. OLAF LIMITED is currently Dissolved. It was registered on 11/06/1997 and dissolved on 08/08/2011.

Where is STUART ALEXANDER ST. OLAF LIMITED located?

toggle

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

What does STUART ALEXANDER ST. OLAF LIMITED do?

toggle

STUART ALEXANDER ST. OLAF LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for STUART ALEXANDER ST. OLAF LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.