Company NameCatriona Stewart Limited
Company StatusDissolved
Company Number02043179
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameTheresa Catriona Andersen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(6 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 12 February 2008)
RoleStudent
Correspondence Address40 Kensington Park Gardens
London
W11
Director NameCatriona Williams
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(6 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address18 Battledean Road
London
N5 1UZ
Secretary NameCatriona Williams
NationalityBritish
StatusClosed
Appointed08 September 1992(6 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address18 Battledean Road
London
N5 1UZ
Director NameSir Adrian Marten George Darby
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKemerton Court
Kemerton
Tewkesbury
Gloucestershire
GL20 7HY
Wales
Director NameTimothy Hugh Valcourt Williams
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 1996)
RoleTeacher
Correspondence Address1 Petherton Road
London
N5 2QX
Director NameMichael Wilmot
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleHotelier
Correspondence Address98 High Street
Old Town
Hastings
East Sussex
TN34 3ES

Location

Registered Address3rd Floor
20-23 Greville Street
London
EC1N 8SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,104
Cash£18,355
Current Liabilities£14,540

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 August 2006Return made up to 15/08/06; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
29 August 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
21 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 May 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
24 September 2001Return made up to 08/09/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 September 2000Return made up to 08/09/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 November 1999Return made up to 08/09/99; no change of members (4 pages)
1 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 September 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 September 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
16 April 1997Director resigned (1 page)
26 November 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
1 October 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 September 1995Return made up to 08/09/95; no change of members (6 pages)