Company NameNEIL Stewart Associates Limited
Company StatusDissolved
Company Number04369600
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameA97982 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Stewart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Higher Drive
Purley
Surrey
CR8 2HE
Director NameKatrina Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Endymion Road
London
SW2 2BU
Secretary NameKatrina Wright
NationalityBritish
StatusClosed
Appointed31 July 2003(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Endymion Road
London
SW2 2BU
Director NameMrs Karen Elizabeth Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Higher Drive
Purley
Surrey
CR8 2HE
Director NameAlan James Mitchell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Oxley Close
London
SE1 5HF
Secretary NameMiss Marion Frances Rolfe
NationalityBritish
StatusResigned
Appointed08 February 2002(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Recreation Road
Houghton Regis
Dunstable
Bedfordshire
LU5 5JW
Director NameMr Zahid Tharia
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Boundaries Road
London
SW12 8HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.9m at £0.01European Factors Limited
9.97%
Redeemable Ordinary
34m at £0.01Neil Stewart
87.04%
Redeemable Ordinary
1.1m at £0.01Katrina Wright
2.70%
Redeemable Ordinary
100k at £0.01Neil Stewart
0.26%
Ordinary
11.4k at £0.01European Factors Limited
0.03%
Ordinary
3k at £0.01Katrina Wright
0.01%
Ordinary

Financials

Year2014
Net Worth£576,892
Cash£386,501
Current Liabilities£1,412,713

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved following liquidation (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved following liquidation (1 page)
7 February 2013Notice of move from Administration to Dissolution (20 pages)
7 February 2013Notice of move from Administration to Dissolution on 29 January 2013 (20 pages)
8 October 2012Administrator's progress report to 4 September 2012 (17 pages)
8 October 2012Administrator's progress report to 4 September 2012 (17 pages)
8 October 2012Administrator's progress report to 4 September 2012 (17 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 May 2012Statement of affairs with form 2.15B (3 pages)
16 May 2012Notice of deemed approval of proposals (1 page)
16 May 2012Notice of deemed approval of proposals (1 page)
16 May 2012Statement of affairs with form 2.15B (3 pages)
2 May 2012Statement of administrator's proposal (40 pages)
2 May 2012Statement of administrator's proposal (40 pages)
23 April 2012Statement of affairs with form 2.14B (9 pages)
23 April 2012Statement of affairs with form 2.14B (9 pages)
5 April 2012Notice of completion of voluntary arrangement (15 pages)
5 April 2012Notice of completion of voluntary arrangement (15 pages)
14 March 2012Appointment of an administrator (1 page)
14 March 2012Appointment of an administrator (1 page)
14 March 2012Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 14 March 2012 (1 page)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 390,640.43
(7 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 390,640.43
(7 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 390,640.43
(7 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 June 2011Accounts for a small company made up to 31 March 2010 (9 pages)
3 June 2011Accounts for a small company made up to 31 March 2010 (9 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 390,525.99
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 390,640.43
(3 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 390,525.99
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 390,640.43
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 390,495.99
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 390,495.99
(3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
24 March 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
24 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 30 June 2008 (21 pages)
6 May 2009Full accounts made up to 30 June 2008 (21 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
22 April 2008Return made up to 07/02/08; full list of members (4 pages)
22 April 2008Return made up to 07/02/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: messrs silver altman 8 baltic street east london EC1Y 0UP (1 page)
20 February 2008Registered office changed on 20/02/08 from: messrs silver altman 8 baltic street east london EC1Y 0UP (1 page)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
12 March 2007Return made up to 07/02/07; full list of members (3 pages)
12 March 2007Return made up to 07/02/07; full list of members (3 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
18 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
18 July 2005Ad 29/06/05--------- £ si [email protected]=340000 £ ic 11546/351546 (2 pages)
18 July 2005Nc inc already adjusted 29/06/05 (1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
18 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
18 July 2005Ad 29/06/05--------- £ si [email protected]=10546 £ ic 1000/11546 (2 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
18 July 2005Ad 29/06/05--------- £ si [email protected]=10546 £ ic 1000/11546 (2 pages)
18 July 2005Nc inc already adjusted 29/06/05 (1 page)
18 July 2005Ad 29/06/05--------- £ si [email protected]=340000 £ ic 11546/351546 (2 pages)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
30 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
30 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
16 March 2005Particulars of mortgage/charge (9 pages)
16 March 2005Particulars of mortgage/charge (9 pages)
16 February 2005Return made up to 07/02/05; full list of members (2 pages)
16 February 2005Return made up to 07/02/05; full list of members (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
2 April 2004Return made up to 07/02/04; full list of members (2 pages)
2 April 2004Return made up to 07/02/04; full list of members (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
30 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 07/02/03; full list of members (6 pages)
27 February 2003Return made up to 07/02/03; full list of members (6 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
1 June 2002Registered office changed on 01/06/02 from: watchmaker court west 33 st. John's lane london EC1M 4DB (1 page)
1 June 2002Registered office changed on 01/06/02 from: watchmaker court west 33 st. John's lane london EC1M 4DB (1 page)
23 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 April 2002Company name changed A97982 LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed A97982 LIMITED\certificate issued on 08/04/02 (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (17 pages)
7 February 2002Incorporation (17 pages)