STUART ALEXANDER (HOLDINGS) LIMITED
Overview
| Company Name | STUART ALEXANDER (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03415966 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STUART ALEXANDER (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STUART ALEXANDER (HOLDINGS) LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STUART ALEXANDER (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for STUART ALEXANDER (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 28, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Graham Marshall Coates as a director on Oct 04, 2011 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Robert Charles William Organ as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Kenneth Parsons as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Jane Ann Bean as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Jeremy Peter Small as a secretary | 5 pages | AP03 | ||||||||||||||
Appointment of Mr Michael Andrew Bruce as a director | 3 pages | AP01 | ||||||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graham Marshall Coates on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stuart Charles Reid on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Darryl Druckman as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of STUART ALEXANDER (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 United Kingdom | British | 158291940001 | ||||||
| BEAN, Jane Ann | Director | Old Broad Street EC2N 1AD London 5 | England | British | 158293780001 | |||||
| BRUCE, Michael Andrew | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 61928170002 | |||||
| ORGAN, Robert Charles William | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 124219190002 | |||||
| PARSONS, Andrew Kenneth | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Uk | British | 158284950001 | |||||
| REID, Stuart Charles | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 60698020001 | |||||
| DRUCKMAN, Darryl Martin | Secretary | 5 Coombe Gardens Wimbledon SW20 0QU London | British | 18047610001 | ||||||
| LICKENS, Howard Pierre | Secretary | 25 Palewell Park East Sheen SW14 8JQ London | British | 19068000001 | ||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
| COATES, Graham Marshall | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 139593550001 | |||||
| DRUCKMAN, Darryl Martin | Director | 5 Coombe Gardens Wimbledon SW20 0QU London | England | British | 18047610001 | |||||
| HOOPER, Shaun Ian | Director | 6 Beckworth Close Lindfield RH16 2EJ Haywards Heath West Sussex | England | British | 119362420001 | |||||
| LICKENS, Howard Pierre | Director | 25 Palewell Park East Sheen SW14 8JQ London | England | British | 19068000001 | |||||
| SHEAD, Alexander Mark | Director | 16 Queensmere Road SW19 5PB London | British | 3793490001 | ||||||
| SHEAD, Anthony David | Director | Greatbridge House Greatbridge SO51 0HB Romsey Hampshire | British | 39319300002 | ||||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 75238840004 | |||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Does STUART ALEXANDER (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 14, 2004 Delivered On Sep 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 30, 2000 Delivered On Nov 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in connection with the loan agreement dated 2ND october 2000 and/or on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 25, 1999 Delivered On Jan 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0