Company NameStuart Alexander (Holdings) Limited
Company StatusDissolved
Company Number03415966
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Kenneth Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Secretary NameMr Howard Pierre Lickens
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameAlexander Mark Shead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address16 Queensmere Road
London
SW19 5PB
Director NameAnthony David Shead
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressGreatbridge House
Greatbridge
Romsey
Hampshire
SO51 0HB
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 7 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, 7 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 NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 October 2011)
RoleCompany Director
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
StatusResigned
Appointed01 September 2008(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(11 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

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

Shareholders

5.3m at £0.1Stuart Alexander Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,592,804
Cash£6,771
Current Liabilities£11,865,666

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
28 December 2012Statement by Directors (1 page)
28 December 2012Solvency Statement dated 28/12/12 (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 28/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.30
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 28/12/2012
(3 pages)
28 December 2012Statement by directors (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.30
(4 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Graham Coates as a director (1 page)
6 October 2011Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page)
2 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 September 2011Full accounts made up to 31 December 2010 (12 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
10 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
10 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (5 pages)
7 March 2011Appointment of Jane Ann Bean as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (5 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (3 pages)
7 March 2011Appointment of Jane Ann Bean as a director (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (13 pages)
2 August 2010Full accounts made up to 31 December 2009 (13 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 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 2010Termination of appointment of Darryl Druckman as a director (1 page)
5 January 2010Sub-division of shares on 21 December 2009 (5 pages)
5 January 2010Sub-division of shares on 21 December 2009 (5 pages)
22 December 2009Change of share class name or designation (2 pages)
22 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2009Particulars of variation of rights attached to shares (2 pages)
22 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 December 2009Change of share class name or designation (2 pages)
22 December 2009Particulars of variation of rights attached to shares (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
6 August 2009Return made up to 15/07/09; full list of members (4 pages)
6 August 2009Return made up to 15/07/09; full list of members (4 pages)
9 February 2009Appointment Terminated Director shaun hooper (1 page)
9 February 2009Appointment terminated director shaun hooper (1 page)
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)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
5 September 2008Director appointed mr ian graham story (3 pages)
5 September 2008Director appointed mr ian graham story (3 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Return made up to 15/07/08; full list of members (4 pages)
24 July 2008Return made up to 15/07/08; full list of members (4 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Return made up to 15/07/07; full list of members (6 pages)
30 September 2007Return made up to 15/07/07; full list of members (6 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Return made up to 15/07/06; full list of members (7 pages)
22 September 2006Return made up to 15/07/06; full list of members (7 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
27 July 2005Return made up to 15/07/05; full list of members (17 pages)
27 July 2005Return made up to 15/07/05; full list of members (17 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
23 November 2004Auditor's resignation (1 page)
23 November 2004Auditor's resignation (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Director resigned (1 page)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Auditor's resignation (1 page)
30 September 2004Ad 10/09/04--------- £ si [email protected]=48 £ ic 526225/526273 (3 pages)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Director resigned (1 page)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Director resigned (1 page)
30 September 2004Ad 10/09/04--------- £ si [email protected]=48 £ ic 526225/526273 (3 pages)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
19 July 2004Return made up to 15/07/04; full list of members (12 pages)
19 July 2004Return made up to 15/07/04; full list of members (12 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
24 January 2004Registered office changed on 24/01/04 from: 10 philpot lane london EC3M 8AA (1 page)
24 January 2004Registered office changed on 24/01/04 from: 10 philpot lane london EC3M 8AA (1 page)
21 August 2003Return made up to 15/07/03; full list of members (12 pages)
21 August 2003Return made up to 15/07/03; full list of members (12 pages)
22 July 2003Ad 01/05/03--------- £ si 200000@1=200000 £ ic 326285/526285 (2 pages)
22 July 2003Ad 01/05/03--------- £ si 200000@1=200000 £ ic 326285/526285 (2 pages)
11 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
3 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
22 July 2002Return made up to 15/07/02; full list of members (12 pages)
22 July 2002Return made up to 15/07/02; full list of members (12 pages)
22 May 2002Ad 02/10/00--------- £ si [email protected] (2 pages)
22 May 2002Particulars of contract relating to shares (4 pages)
22 May 2002Particulars of contract relating to shares (4 pages)
22 May 2002Ad 02/10/00--------- £ si [email protected] (2 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 July 2001Return made up to 25/07/01; full list of members (11 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
31 July 2001Return made up to 25/07/01; full list of members (11 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
2 November 2000Particulars of mortgage/charge (6 pages)
2 November 2000Particulars of mortgage/charge (6 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
29 August 2000Return made up to 06/08/00; full list of members (11 pages)
29 August 2000Return made up to 06/08/00; full list of members (11 pages)
21 April 2000Full group accounts made up to 31 December 1999 (18 pages)
21 April 2000Full group accounts made up to 31 December 1999 (18 pages)
2 December 1999Ad 01/10/99--------- £ si 100000@1=100000 £ ic 226164/326164 (2 pages)
2 December 1999Ad 01/10/99--------- £ si 100000@1=100000 £ ic 226164/326164 (2 pages)
18 August 1999Return made up to 06/08/99; change of members (6 pages)
18 August 1999Return made up to 06/08/99; change of members (6 pages)
23 May 1999Full group accounts made up to 31 December 1998 (22 pages)
23 May 1999Full group accounts made up to 31 December 1998 (22 pages)
8 April 1999Ad 31/12/98--------- £ si [email protected]=11 £ ic 226153/226164 (2 pages)
8 April 1999Ad 31/12/98--------- £ si [email protected]=11 £ ic 226153/226164 (2 pages)
25 February 1999Ad 31/12/98--------- £ si [email protected]=16 £ ic 226108/226124 (2 pages)
25 February 1999Ad 31/12/98--------- £ si [email protected]=29 £ ic 226124/226153 (2 pages)
25 February 1999Particulars of contract relating to shares (4 pages)
25 February 1999Ad 31/12/98--------- £ si [email protected]=16 £ ic 226108/226124 (2 pages)
25 February 1999Ad 31/12/98--------- £ si [email protected]=29 £ ic 226124/226153 (2 pages)
25 February 1999Particulars of contract relating to shares (4 pages)
27 January 1999Particulars of mortgage/charge (6 pages)
27 January 1999Particulars of mortgage/charge (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
10 March 1998Ad 25/02/98--------- £ si 25000@1=25000 £ ic 201107/226107 (2 pages)
10 March 1998Ad 25/02/98--------- £ si 25000@1=25000 £ ic 201107/226107 (2 pages)
9 February 1998Ad 31/12/97--------- £ si [email protected]=55 £ si 50000@1=50000 £ ic 151052/201107 (2 pages)
9 February 1998Ad 31/12/97--------- £ si [email protected]=55 £ si 50000@1=50000 £ ic 151052/201107 (2 pages)
23 January 1998Particulars of contract relating to shares (4 pages)
23 January 1998Ad 12/12/97--------- £ si [email protected]=998 £ ic 150054/151052 (2 pages)
23 January 1998Particulars of contract relating to shares (4 pages)
23 January 1998Ad 12/12/97--------- £ si [email protected]=998 £ ic 150054/151052 (2 pages)
9 January 1998Ad 15/12/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 January 1998Ad 12/12/97--------- £ si [email protected]=52 £ si 120000@1=120000 £ ic 30002/150054 (2 pages)
9 January 1998Ad 15/12/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
9 January 1998Nc inc already adjusted 12/12/97 (1 page)
9 January 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(7 pages)
9 January 1998Ad 12/12/97--------- £ si [email protected]=52 £ si 120000@1=120000 £ ic 30002/150054 (2 pages)
9 January 1998Nc inc already adjusted 12/12/97 (1 page)
30 December 1997Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page)
30 December 1997Accounting reference date shortened from 31/12/98 to 31/12/97 (2 pages)
11 December 1997New director appointed (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (1 page)
11 December 1997New director appointed (2 pages)
25 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
25 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
6 August 1997Incorporation (14 pages)