Company NameKonrad Stewart Investments Limited
Company StatusDissolved
Company Number02321778
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Anthony O'Regan
Date of BirthApril 1936 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration10 years, 4 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address90b Fulham Road
London
SW3 6HR
Director NameJoyce O'Regan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration10 years, 4 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressHolly House 46a Victoria Drive
London
SW19 6BG
Secretary NameJoyce O'Regan
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration10 years, 4 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressHolly House 46a Victoria Drive
London
SW19 6BG

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£99,021
Net Worth-£37,730
Cash£13,660
Current Liabilities£54,640

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
4 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
22 January 2001Return made up to 25/11/00; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (7 pages)
20 December 1999Return made up to 25/11/99; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 25/11/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 25/11/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (6 pages)
27 January 1997Return made up to 25/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1996Full accounts made up to 31 March 1996 (6 pages)
5 December 1995Return made up to 25/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)