Company NameStenner Electronic Consultants Limited
Company StatusDissolved
Company Number03487996
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)
Dissolution Date2 April 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameSimon Melvin Smith
NationalityBritish
StatusClosed
Appointed02 December 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2008)
RoleCompany Director
Correspondence Address46a Josephine Avenue
London
SW2 2LA
Director NameTerry Butts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(9 years after company formation)
Appointment Duration1 year, 2 months (closed 02 April 2008)
RoleSales Manager
Correspondence Address8 Shepherd Market
London
W1J 7JY
Director NameMr Adrian Richard Flowerday
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Keswick Road
Great Bookham
Surrey
KT23 4BH
Secretary NameAmanda Louise Flowerday
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Keswick Road
Bookham
Surrey
KT23 4BH
Director NameAmanda Louise Flowerday
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2003)
RoleNurse
Correspondence Address36 Keswick Road
Bookham
Surrey
KT23 4BH
Director NameAlan Thompkins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleBusiness Manager
Correspondence Address111 Brixton Hill
London
SW2 1AA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Shepherds Market
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,104
Cash£171
Current Liabilities£82,987

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
13 June 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 December 2006Return made up to 11/12/06; full list of members (2 pages)
12 December 2006Location of debenture register (1 page)
12 December 2006Registered office changed on 12/12/06 from: 47 hays mews london W1J 5QE (1 page)
6 April 2006Registered office changed on 06/04/06 from: winters (chartered accountants) 29 ludgate hill london EC4M 7JE (1 page)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
19 January 2006Registered office changed on 19/01/06 from: 135 cobham road fetcham surrey KT22 9HX (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
9 January 2004Return made up to 05/01/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
9 April 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
7 February 2002Return made up to 05/01/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2000Full accounts made up to 31 January 2000 (9 pages)
14 February 2000Ad 23/01/98--------- £ si 98@1 (2 pages)
14 February 2000Return made up to 05/01/00; full list of members (6 pages)
16 July 1999Full accounts made up to 31 January 1999 (9 pages)
10 February 1999Return made up to 05/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/99
(6 pages)
6 February 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 372 old street london EC1V 9LT (1 page)
5 January 1998Incorporation (12 pages)