Company NameWM. J. Stephens & Company Limited
Company StatusDissolved
Company Number00271536
CategoryPrivate Limited Company
Incorporation Date23 December 1932(91 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusClosed
Appointed30 January 1992(59 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Nabeel Zaki Boutros
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(82 years after company formation)
Appointment Duration8 months, 1 week (closed 18 August 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Norman Selwyn Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(59 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHigh Gate
Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Abraham Jaffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(59 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence AddressFlat 9
11 Brompton Place
London
SW3 1QE
Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(59 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER

Contact

Websitewww.curriemotors.co.uk/

Location

Registered Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Portdell LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
23 March 2015Solvency Statement dated 04/02/15 (1 page)
23 March 2015Statement by Directors (1 page)
23 March 2015Statement by Directors (1 page)
23 March 2015Solvency Statement dated 04/02/15 (1 page)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 100
(5 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,000
(3 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,000
(3 pages)
19 December 2014Termination of appointment of Joseph Michael Jaffe as a director on 12 December 2014 (1 page)
19 December 2014Appointment of Mr Nabeel Zaki Boutros as a director on 12 December 2014 (2 pages)
19 December 2014Termination of appointment of Joseph Michael Jaffe as a director on 12 December 2014 (1 page)
19 December 2014Appointment of Mr Nabeel Zaki Boutros as a director on 12 December 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
21 August 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(4 pages)
16 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 April 2009Appointment terminated director abraham jaffe (1 page)
21 April 2009Appointment terminated director abraham jaffe (1 page)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
2 February 2007Return made up to 30/01/07; full list of members (2 pages)
2 February 2007Return made up to 30/01/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 February 2006Return made up to 30/01/06; full list of members (2 pages)
3 February 2006Return made up to 30/01/06; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(2 pages)
3 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(2 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 February 2003Return made up to 30/01/03; full list of members (6 pages)
14 February 2003Return made up to 30/01/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
18 February 2000Return made up to 30/01/00; full list of members (6 pages)
18 February 2000Return made up to 30/01/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 February 1999Return made up to 30/01/99; full list of members (8 pages)
10 February 1999Return made up to 30/01/99; full list of members (8 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 February 1998Return made up to 30/01/98; no change of members (6 pages)
17 February 1998Return made up to 30/01/98; no change of members (6 pages)
13 February 1997Return made up to 30/01/97; no change of members (6 pages)
13 February 1997Return made up to 30/01/97; no change of members (6 pages)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 February 1996Return made up to 30/01/96; full list of members (8 pages)
26 February 1996Return made up to 30/01/96; full list of members (8 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)