Company NameStephens Technology Limited
Company StatusDissolved
Company Number03613819
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Fiona Janet Fitzgerald Stephens
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Putney Hill
London
SW15 6AF
Secretary NamePeter George Church
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 19 March 2002)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Secretary NameMr Miles Tristram Nicholson
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bath Road
London
W4 1LL
Director NameMiss Sheena Maira Caroline MacDonald
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 February 1999)
RoleExecutive Search Consultant
Correspondence Address51 Summerlands Avenue
London
W3 6EW
Director NameMr Mark Andrew Wilkes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 1999)
RoleExecutive Search Consultant
Correspondence Address23 Church Lane
London
N8 7BU
Secretary NameMr Simon Oldfield
NationalityBritish
StatusResigned
Appointed14 October 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Cropston Road
Anstey
Leicester
Leicestershire
LE7 7BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Cousin Lane
London
EC4R 3TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
18 October 2001Application for striking-off (1 page)
5 October 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
14 June 2001Full accounts made up to 30 September 2000 (5 pages)
15 September 2000Return made up to 12/08/00; full list of members (6 pages)
13 June 2000Full accounts made up to 30 September 1999 (5 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
30 September 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
30 September 1999Location of register of members (1 page)
30 September 1999Location of debenture register (1 page)
6 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
12 August 1998Incorporation (19 pages)