London
N13 4LU
Director Name | Mr Michael Nana Amissah |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Bourne Hill London N13 4LU |
Secretary Name | Mr Martin Anthony Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lawford Road London N1 5BL |
Director Name | Kenneditta Amissah |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 November 2002) |
Role | Consultant |
Correspondence Address | 77 Bourne Hill Palmers Green Greater London N13 4LU |
Director Name | Anthony Amissah |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pemberton Gardens Romford RM6 6SH |
Director Name | Mr Martin Anthony Josephs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lawford Road London N1 5BL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.stresconeng.com |
---|
Registered Address | 77 Bourne Hill Palmers Green London N13 4LU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
146.4k at £0.1 | Mr Michael Amissah 54.20% Ordinary X |
---|---|
13.5k at £0.1 | Nicholas Aplas 5.00% Ordinary Y |
8.1k at £0.1 | Kenneditta Amissah 3.00% Ordinary X |
8.1k at £0.1 | Mr Michael Amissah 3.00% Ordinary Y |
8.1k at £0.1 | Mrs Stella Nathan-amissah 3.00% Ordinary X |
43.2k at £0.1 | Anthony Amissah 16.00% Ordinary Y |
42.7k at £0.1 | Martin Josephs 15.80% Ordinary Y |
Year | 2014 |
---|---|
Net Worth | £3,563 |
Current Liabilities | £10,888 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
24 October 2017 | Termination of appointment of Martin Anthony Josephs as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Martin Anthony Josephs as a secretary on 20 October 2017 (1 page) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Michael Nana Amissah as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Notification of Michael Nana Amissah as a person with significant control on 1 July 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
24 January 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 July 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
30 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 September 2012 | Termination of appointment of Anthony Amissah as a director (1 page) |
4 September 2012 | Termination of appointment of Anthony Amissah as a director (1 page) |
8 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
11 July 2010 | Director's details changed for Anthony Amissah on 27 June 2010 (2 pages) |
11 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
11 July 2010 | Director's details changed for Anthony Amissah on 27 June 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 July 2009 | Appointment terminated (1 page) |
31 July 2009 | Appointment terminated (1 page) |
31 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
31 July 2009 | Appointment terminated director martin josephs (1 page) |
31 July 2009 | Appointment terminated director martin josephs (1 page) |
31 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 July 2007 | Return made up to 27/06/07; full list of members (4 pages) |
9 July 2007 | Return made up to 27/06/07; full list of members (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 June 2006 | Return made up to 27/06/06; full list of members (4 pages) |
30 June 2006 | Return made up to 27/06/06; full list of members (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Return made up to 27/06/05; full list of members (4 pages) |
31 August 2005 | Return made up to 27/06/05; full list of members (4 pages) |
31 August 2005 | Location of register of members (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
1 June 2004 | S-div 06/06/03 (1 page) |
1 June 2004 | Nc inc already adjusted 06/06/03 (1 page) |
1 June 2004 | Nc inc already adjusted 06/06/03 (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Ad 28/06/03--------- £ si [email protected]=26999 £ ic 1/27000 (3 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | S-div 06/06/03 (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
1 June 2004 | Ad 28/06/03--------- £ si [email protected]=26999 £ ic 1/27000 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
27 June 2001 | Incorporation (13 pages) |
27 June 2001 | Incorporation (13 pages) |