Company NameSTOY Centre For Family Business Limited
Company StatusDissolved
Company Number02637042
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 7 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Clifford Leach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 30 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Dartmouth Park Road
London
NW5 1SY
Director NameAnthony Harry Bogod
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 30 March 2004)
RoleAccountant
Correspondence Address34 Dorset Mews
London
N3 2BN
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusClosed
Appointed05 January 2001(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address15 Tainters Brook
Uckfield
East Sussex
TN22 1UQ
Secretary NameMiss Wendy Alison Kenway-Smith
NationalityBritish
StatusResigned
Appointed02 September 1991(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 08 October 1996)
RoleChartered Accountant
Correspondence Address44 Burdock Close
Lightwater
Surrey
GU18 5YP
Director NameStephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 16 December 2002)
RoleChartered Accountant
Correspondence AddressTregarthen 10 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMichael Grunberg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleManagement Consultant
Correspondence AddressFlat 3
26 Fellows Road
London
NW3 3LH
Secretary NameMichael John Copplestone
NationalityBritish
StatusResigned
Appointed08 October 1996(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address17 Park Avenue
Ruislip
Middlesex
HA4 7UQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
6 November 2003Application for striking-off (1 page)
30 October 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 September 2003Return made up to 31/07/03; full list of members (5 pages)
10 September 2003Registered office changed on 10/09/03 from: 8 baker street london W1M 1DA (1 page)
3 September 2003Director resigned (1 page)
24 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 August 2002Location of register of members (1 page)
3 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 October 2001Return made up to 31/07/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
11 August 2000Return made up to 31/07/00; full list of members (5 pages)
5 May 2000Full accounts made up to 30 June 1999 (8 pages)
18 October 1999Return made up to 31/07/99; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
27 November 1998Return made up to 31/07/98; full list of members (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
10 October 1997Return made up to 31/07/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Return made up to 31/07/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996New director appointed (2 pages)
4 August 1995Return made up to 31/07/95; full list of members (8 pages)
16 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)