Company NameStour Limited
Company StatusDissolved
Company Number03647848
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameNasreen Mohammed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address268 Bethnal Green Road
London
E2 0AG
Secretary NameAshburton Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 July 2002)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1112a High Road
Chadwell Heath
Romford
RM6 4AH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£70,801
Net Worth-£3,534
Current Liabilities£15,881

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Application for striking-off (1 page)
7 February 2002Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
11 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
9 November 2000Full accounts made up to 31 October 1999 (6 pages)
7 November 2000Return made up to 12/10/00; full list of members (6 pages)
15 November 1999Return made up to 12/10/99; full list of members (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 12-14 st marys street newport salop TF10 7AB (1 page)
16 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
12 October 1998Incorporation (10 pages)