Company NameStuart Alexander St. Olaf Limited
Company StatusDissolved
Company Number03386315
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 August 2011)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 1 day after company formation)
Appointment Duration13 years, 8 months (resigned 22 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAlexander Mark Shead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address16 Queensmere Road
London
SW19 5PB
Secretary NameMr Howard Pierre Lickens
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NamePeter David Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 12 January 2007)
RoleInsurance Broker
Correspondence Address2 Spencers
Hawkwell
Hockley
Essex
SS5 4LW
Director NameRoger John Jenkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1999)
RoleInsurance Broker
Correspondence Address5 Nobel Court
Faversham
Kent
ME13 7SD
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1,000
(14 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1,000
(14 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1,000
(14 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 February 2009Return made up to 06/01/09; full list of members (3 pages)
16 February 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from fountain house 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from fountain house 130 fenchurch street london EC3M 5DJ (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
1 April 2008Return made up to 06/01/08; full list of members (3 pages)
1 April 2008Return made up to 06/01/08; full list of members (3 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
15 February 2007Return made up to 06/01/07; full list of members (7 pages)
15 February 2007Return made up to 06/01/07; full list of members (7 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
21 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
9 March 2006Return made up to 06/01/06; full list of members (7 pages)
9 March 2006Return made up to 06/01/06; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
9 February 2005Return made up to 06/01/05; full list of members (7 pages)
9 February 2005Return made up to 06/01/05; full list of members (7 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
24 January 2004Registered office changed on 24/01/04 from: fountain street 130 fenchurch street london EC3M 5DJ (1 page)
24 January 2004Registered office changed on 24/01/04 from: fountain street 130 fenchurch street london EC3M 5DJ (1 page)
23 January 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(8 pages)
23 January 2004Return made up to 06/01/04; full list of members (8 pages)
3 April 2003Full accounts made up to 31 December 2002 (9 pages)
3 April 2003Full accounts made up to 31 December 2002 (9 pages)
10 January 2003Return made up to 06/01/03; full list of members (8 pages)
10 January 2003Return made up to 06/01/03; full list of members (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002Full accounts made up to 31 December 2001 (10 pages)
16 January 2002Return made up to 06/01/02; full list of members (7 pages)
16 January 2002Return made up to 06/01/02; full list of members (7 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
17 January 2001Return made up to 06/01/01; full list of members (7 pages)
17 January 2001Return made up to 06/01/01; full list of members (7 pages)
15 April 2000Full accounts made up to 31 December 1999 (11 pages)
15 April 2000Full accounts made up to 31 December 1999 (11 pages)
13 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 06/01/00; full list of members (7 pages)
10 June 1999Return made up to 04/06/99; no change of members (4 pages)
10 June 1999Return made up to 04/06/99; no change of members (4 pages)
23 May 1999Full accounts made up to 31 December 1998 (11 pages)
23 May 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
27 January 1999Particulars of mortgage/charge (6 pages)
27 January 1999Particulars of mortgage/charge (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
13 July 1998Return made up to 12/06/98; full list of members (8 pages)
13 July 1998Return made up to 12/06/98; full list of members (8 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
28 July 1997Ad 25/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
28 July 1997Ad 25/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
6 July 1997Registered office changed on 06/07/97 from: 31 corsham street london N1 6DR (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 31 corsham street london N1 6DR (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Director resigned (1 page)
12 June 1997Incorporation (19 pages)