Company NameStoke, Smythe & Spencer Limited
Company StatusDissolved
Company Number01324604
CategoryPrivate Limited Company
Incorporation Date8 August 1977(46 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Michael Diamond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(16 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr David Leff
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(16 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr Malcolm Leff
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(16 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Secretary NameMr David Leff
StatusClosed
Appointed05 July 2010(32 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMrs Linda Diamond
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address56 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NameMrs Miriam Leff
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 1993)
RoleCompany Director
Correspondence Address26 Chigwell Rise
Chigwell
Essex
IG7 6AG
Director NameMrs Stephanie Plawner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Tudor Close
Woodford Green
Essex
IG8 0LF
Secretary NameMrs Stephanie Plawner
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr Melvin Plawner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(16 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tudor Close
Woodford Green
Essex
IG8 0LF

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2.3k at £1Mr Howard Michael Diamond
33.34%
Ordinary
2.3k at £1Mr David Leff
33.33%
Ordinary
2.3k at £1Mr Malcolm Leff
33.33%
Ordinary

Financials

Year2014
Net Worth£14,384
Cash£6,509

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
15 February 2016Director's details changed for Mr Malcolm Leff on 10 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Malcolm Leff on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Howard Michael Diamond on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Howard Michael Diamond on 10 February 2016 (2 pages)
11 February 2016Secretary's details changed for Mr David Leff on 10 February 2016 (1 page)
11 February 2016Director's details changed for Mr David Leff on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Mr David Leff on 10 February 2016 (2 pages)
11 February 2016Secretary's details changed for Mr David Leff on 10 February 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,000
(6 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7,000
(6 pages)
27 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,000
(6 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,000
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 1 June 2011 (1 page)
26 May 2011Registered office address changed from Sir Robert Peel Hse 344/348 High Rd Ilford Essex IG1 1QP on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Sir Robert Peel Hse 344/348 High Rd Ilford Essex IG1 1QP on 26 May 2011 (1 page)
2 November 2010Termination of appointment of Melvin Plawner as a director (1 page)
2 November 2010Termination of appointment of Melvin Plawner as a director (1 page)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Appointment of Mr David Leff as a secretary (1 page)
6 July 2010Termination of appointment of Stephanie Plawner as a secretary (1 page)
6 July 2010Termination of appointment of Stephanie Plawner as a secretary (1 page)
6 July 2010Appointment of Mr David Leff as a secretary (1 page)
2 November 2009Director's details changed for Mr Howard Michael Diamond on 17 October 2009 (2 pages)
2 November 2009Director's details changed for Mr David Leff on 17 October 2009 (2 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Mr Melvin Plawner on 17 October 2009 (2 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Mr David Leff on 17 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Malcolm Leff on 17 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Malcolm Leff on 17 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Melvin Plawner on 17 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Howard Michael Diamond on 17 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 November 2007Return made up to 17/10/07; full list of members (3 pages)
1 November 2007Return made up to 17/10/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
25 October 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
28 April 2006Full accounts made up to 30 September 2005 (15 pages)
28 April 2006Full accounts made up to 30 September 2005 (15 pages)
1 February 2006Ad 16/12/05--------- £ si 5000@1=5000 £ ic 2000/7000 (1 page)
1 February 2006Ad 16/12/05--------- £ si 5000@1=5000 £ ic 2000/7000 (1 page)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
8 April 2005Full accounts made up to 30 September 2004 (15 pages)
8 April 2005Full accounts made up to 30 September 2004 (15 pages)
31 October 2004Return made up to 24/10/04; full list of members (8 pages)
31 October 2004Return made up to 24/10/04; full list of members (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
31 January 2004Return made up to 13/11/03; full list of members (9 pages)
31 January 2004Return made up to 13/11/03; full list of members (9 pages)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Nc inc already adjusted 31/07/03 (1 page)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Nc inc already adjusted 31/07/03 (1 page)
13 August 2003Ad 31/07/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
13 August 2003Ad 31/07/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
6 April 2003Full accounts made up to 30 September 2002 (18 pages)
6 April 2003Full accounts made up to 30 September 2002 (18 pages)
27 November 2002Return made up to 13/11/02; full list of members (8 pages)
27 November 2002Return made up to 13/11/02; full list of members (8 pages)
19 April 2002Full accounts made up to 30 September 2001 (16 pages)
19 April 2002Full accounts made up to 30 September 2001 (16 pages)
12 November 2001Return made up to 13/11/01; full list of members (7 pages)
12 November 2001Return made up to 13/11/01; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 November 2000Return made up to 13/11/00; full list of members (7 pages)
9 November 2000Return made up to 13/11/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 November 1999Return made up to 13/11/99; full list of members (7 pages)
16 November 1999Return made up to 13/11/99; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 November 1998Return made up to 13/11/98; full list of members (6 pages)
10 November 1998Return made up to 13/11/98; full list of members (6 pages)
7 April 1998Full accounts made up to 30 September 1997 (12 pages)
7 April 1998Full accounts made up to 30 September 1997 (12 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
12 November 1996Return made up to 13/11/96; no change of members (4 pages)
12 November 1996Return made up to 13/11/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 November 1990Return made up to 13/11/90; full list of members (4 pages)
19 November 1990Return made up to 13/11/90; full list of members (4 pages)
12 December 1989Return made up to 21/11/89; full list of members (4 pages)
12 December 1989Return made up to 21/11/89; full list of members (4 pages)
4 January 1989Return made up to 30/11/88; full list of members (4 pages)
4 January 1989Return made up to 30/11/88; full list of members (4 pages)