Company NameStephens & Chrobok Limited
Company StatusDissolved
Company Number00602981
CategoryPrivate Limited Company
Incorporation Date17 April 1958(66 years ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameIrene Chrobok
NationalityBritish
StatusClosed
Appointed12 February 1991(32 years, 10 months after company formation)
Appointment Duration27 years, 9 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandringham Gardens
Finchley
London
N12 0NX
Secretary NameCaroline Chrobok
NationalityBritish
StatusClosed
Appointed09 June 2004(46 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 27 November 2018)
RoleManager
Correspondence Address14 Sandringham Gardens
London
N12 0NX
Director NameMrs Deborah Elizabeth Chrobok
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2012(54 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Director NameIrene Chrobok
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(32 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandringham Gardens
Finchley
London
N12 0NX
Director NameWaldemar Chrobok
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(32 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address14 Sandringham Gardens
London
Barnet
N12 0NX
Director NameWaldemar Chrobok
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(32 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address14 Sandringham Gardens
London
Barnet
N12 0NX
Director NameMr Waldemar Klaus Chrobok
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(49 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blacksmiths Way
Woburn Sands
Buckinghamshire
MK17 8GN
Director NameMr Waldemar Klaus Chrobok
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(49 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blacksmiths Way
Woburn Sands
Buckinghamshire
MK17 8GN

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Irene Chrobok
50.00%
Ordinary
1 at £1Walter Klaus Chrobok
50.00%
Ordinary

Financials

Year2014
Net Worth£16,466
Cash£937

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
9 March 2016Compulsory strike-off action has been suspended (1 page)
9 March 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Mrs Deborah Elizabeth Chrobok as a director (2 pages)
4 January 2013Termination of appointment of Irene Chrobok as a director (1 page)
4 January 2013Termination of appointment of Irene Chrobok as a director (1 page)
4 January 2013Termination of appointment of Waldemar Chrobok as a director (1 page)
4 January 2013Termination of appointment of Waldemar Chrobok as a director (1 page)
4 January 2013Appointment of Mrs Deborah Elizabeth Chrobok as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
21 November 2011Appointment of Mr Walter Chrobok as a director (2 pages)
21 November 2011Appointment of Mr Walter Chrobok as a director (2 pages)
21 November 2011Director's details changed for Mr Walter Chrobok on 10 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Walter Chrobok on 10 November 2011 (2 pages)
20 October 2011Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages)
20 October 2011Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages)
14 September 2011Termination of appointment of Waldemar Chrobok as a director (1 page)
14 September 2011Termination of appointment of Waldemar Chrobok as a director (1 page)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 May 2011Director's details changed for Mr Walter Klaus Chrobok on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Walter Klaus Chrobok on 10 May 2011 (2 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/10/2011
(6 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/10/2011
(6 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Irene Chrobok on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Walter Klaus Chrobok on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Walter Klaus Chrobok on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Irene Chrobok on 19 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 March 2009Return made up to 12/02/09; full list of members (4 pages)
27 March 2009Return made up to 12/02/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 March 2008Director appointed walter klaus chrobok (2 pages)
8 March 2008Appointment terminated director waldemar chrobok (1 page)
8 March 2008Director appointed walter klaus chrobok (2 pages)
8 March 2008Appointment terminated director waldemar chrobok (1 page)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
14 March 2007Return made up to 12/02/07; full list of members (3 pages)
14 March 2007Return made up to 12/02/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
22 March 2006Return made up to 12/02/06; full list of members (2 pages)
22 March 2006Return made up to 12/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 February 2005Return made up to 12/02/05; full list of members (8 pages)
22 February 2005Return made up to 12/02/05; full list of members (8 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
25 February 2004Return made up to 12/02/04; full list of members (7 pages)
25 February 2004Return made up to 12/02/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 February 2003Return made up to 12/02/03; full list of members (7 pages)
13 February 2003Return made up to 12/02/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 February 2002Return made up to 12/02/02; full list of members (6 pages)
18 February 2002Return made up to 12/02/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
1 March 2000Return made up to 12/02/00; full list of members (6 pages)
1 March 2000Return made up to 12/02/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
14 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
23 June 1999Registered office changed on 23/06/99 from: spurling and co 164-166 high road ilford essex IG1 1LL (1 page)
23 June 1999Registered office changed on 23/06/99 from: spurling and co 164-166 high road ilford essex IG1 1LL (1 page)
16 June 1999Return made up to 12/02/99; full list of members (6 pages)
16 June 1999Return made up to 12/02/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 March 1998Return made up to 12/02/98; no change of members (4 pages)
23 March 1998Return made up to 12/02/98; no change of members (4 pages)
20 May 1997Return made up to 12/02/97; no change of members (4 pages)
20 May 1997Return made up to 12/02/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 January 1997Return made up to 12/02/96; full list of members (6 pages)
6 January 1997Return made up to 12/02/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
24 November 1995Return made up to 12/02/95; no change of members (4 pages)
24 November 1995Return made up to 12/02/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 April 1958Incorporation (14 pages)
17 April 1958Certificate of incorporation (1 page)
17 April 1958Incorporation (14 pages)
17 April 1958Certificate of incorporation (1 page)