Company NameStenham Finance Ltd
Company StatusDissolved
Company Number00578488
CategoryPrivate Limited Company
Incorporation Date14 February 1957(67 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIsobel McKinney Orr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(47 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Durban Road West
Watford
Hertfordshire
WD18 7DT
Director NameMerrick Zane Wolman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(47 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft The Common
Stanmore
Middlesex
HA7 3HP
Secretary NameMrs Ravit Toledano
NationalityIsraeli
StatusClosed
Appointed17 December 2007(50 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 23 November 2010)
RoleCompany Director
Correspondence AddressFlat 2 5 Hill Road
London
NW8 9QE
Director NameWilliam Laidler
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence Address34 John Street
London
WC1N 2EU
Director NameMr Edwin Wulfsohn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat E
7 Holland Villas Road
London
W14 8BP
Secretary NameWilliam Laidler
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address34 John Street
London
WC1N 2EU
Secretary NameMr Michael Alfred Kempner
NationalityBritish
StatusResigned
Appointed29 March 1996(39 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Windsor Road
Kew
Richmond
Surrey
TW9 2EJ
Secretary NameClive Patrick John Fitzgerald
NationalityBritish
StatusResigned
Appointed12 February 1997(40 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressBoxdale
Deans Lane
Walton On The Hill
Surrey
KT20 7TR
Director NameMichael Hyam Fienberg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(41 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address19a Bishops Avenue
Northwood
Middlesex
HA6 3DQ
Secretary NameDavid Jonathan Farrant
NationalityBritish
StatusResigned
Appointed01 April 1998(41 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address6 Charlwood Drive
Oxshott
Surrey
KT22 0HD

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Resolutions
  • RES13 ‐ Company to be struck off 20/07/2010
(2 pages)
28 July 2010Application to strike the company off the register (2 pages)
28 July 2010Application to strike the company off the register (2 pages)
28 July 2010Resolutions
  • RES13 ‐ Company to be struck off 20/07/2010
(2 pages)
8 June 2010Director's details changed for Isobel Mckinney Orr on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Merrick Wolman on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Merrick Wolman on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Isobel Mckinney Orr on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 170,000
(5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 170,000
(5 pages)
8 June 2010Director's details changed for Merrick Wolman on 1 February 2008 (1 page)
8 June 2010Director's details changed for Merrick Wolman on 1 February 2008 (1 page)
8 June 2010Director's details changed for Isobel Mckinney Orr on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Merrick Wolman on 1 February 2008 (1 page)
8 June 2010Director's details changed for Merrick Wolman on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 170,000
(5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
3 July 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
3 July 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
11 June 2008Return made up to 07/06/08; full list of members (3 pages)
11 June 2008Return made up to 07/06/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
23 May 2008Accounts made up to 30 September 2007 (4 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: 34 john street london WCIN2EU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 34 john street london WCIN2EU (1 page)
5 July 2007Return made up to 07/06/07; full list of members (2 pages)
5 July 2007Return made up to 07/06/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
15 May 2007Accounts made up to 30 September 2006 (3 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
16 March 2006Accounts made up to 30 September 2005 (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
15 June 2005Return made up to 07/06/05; full list of members (7 pages)
15 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
25 February 2005Accounts made up to 30 September 2004 (3 pages)
1 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
1 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 July 2004Accounts made up to 31 December 2003 (3 pages)
18 June 2004Return made up to 07/06/04; full list of members (7 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Company name changed stenham financial services limit ed\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed stenham financial services limit ed\certificate issued on 11/03/04 (2 pages)
20 June 2003Accounts made up to 31 December 2002 (3 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
25 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 July 2002Accounts made up to 31 December 2001 (3 pages)
13 June 2002Return made up to 07/06/02; full list of members (7 pages)
13 June 2002Return made up to 07/06/02; full list of members (7 pages)
5 February 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
5 February 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 June 2001Accounts made up to 31 December 2000 (3 pages)
19 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000Accounts made up to 31 December 1999 (3 pages)
19 June 2000Return made up to 07/06/00; full list of members (6 pages)
21 June 1999Return made up to 07/06/99; full list of members (6 pages)
21 June 1999Return made up to 07/06/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 April 1999Accounts made up to 31 December 1998 (4 pages)
30 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 September 1998Accounts made up to 31 March 1998 (2 pages)
1 February 1998Auditor's resignation (2 pages)
1 February 1998Auditor's resignation (2 pages)
3 July 1997Return made up to 07/06/97; full list of members (6 pages)
3 July 1997Return made up to 07/06/97; full list of members (6 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
24 June 1996Accounts made up to 31 March 1996 (1 page)
24 June 1996Return made up to 07/06/96; no change of members (4 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 June 1996Return made up to 07/06/96; no change of members (4 pages)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996New secretary appointed (2 pages)
6 July 1995Return made up to 07/06/95; no change of members (4 pages)
6 July 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
3 November 1986Company name changed lignum international hardwoods l imited\certificate issued on 03/11/86 (2 pages)
3 November 1986Company name changed lignum international hardwoods l imited\certificate issued on 03/11/86 (2 pages)
21 June 1977Company name changed\certificate issued on 21/06/77 (2 pages)
21 June 1977Company name changed\certificate issued on 21/06/77 (2 pages)
14 February 1957Incorporation (36 pages)
14 February 1957Incorporation (36 pages)