Company NameStewart Services Limited
Company StatusDissolved
Company Number04424872
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 05 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 18 The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
Secretary NameMiss Tina Patel
StatusClosed
Appointed31 March 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 05 November 2013)
RoleCompany Director
Correspondence Address99 Bramfield Road
London
SW11 6PZ
Director NameAlan Stewart Davis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleHealth & Safety Advisor
Correspondence Address1 Beltinge Road
Harold Wood
Essex
RM3 0UH
Secretary NameJacqueline Clair Davis
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Beltinge Road
Harold Wood
Essex
RM3 0UH
Secretary NameMrs Ansuya Patel
StatusResigned
Appointed12 April 2010(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressSuite 18 The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH

Location

Registered AddressSuite 18 The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

100 at £1Shirish Patel
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages)
25 April 2012Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
3 January 2012Secretary's details changed for Miss Tina Patel on 1 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (1 page)
3 January 2012Secretary's details changed for Miss Tina Patel on 1 January 2012 (2 pages)
3 January 2012Secretary's details changed for Miss Tina Patel on 1 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (1 page)
3 January 2012Secretary's details changed for Mrs Tina Coles on 1 January 2012 (1 page)
3 January 2012Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Appointment of Mrs Tina Coles as a secretary (1 page)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT (1 page)
27 April 2011Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT (1 page)
27 April 2011Termination of appointment of Ansuya Patel as a secretary (1 page)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Appointment of Mrs Tina Coles as a secretary (1 page)
27 April 2011Termination of appointment of Ansuya Patel as a secretary (1 page)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 10 September 2010 (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
15 April 2010Appointment of Mr Shirish Pranlal Patel as a director (2 pages)
15 April 2010Appointment of Mr Shirish Pranlal Patel as a director (2 pages)
14 April 2010Appointment of Mrs Ansuya Patel as a secretary (1 page)
14 April 2010Termination of appointment of Jacqueline Davis as a secretary (1 page)
14 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(2 pages)
14 April 2010Termination of appointment of Jacqueline Davis as a secretary (1 page)
14 April 2010Appointment of Mrs Ansuya Patel as a secretary (1 page)
14 April 2010Termination of appointment of Alan Davis as a director (1 page)
14 April 2010Termination of appointment of Alan Davis as a director (1 page)
15 March 2010Registered office address changed from 1 Beltinge Road Harold Wood Essex RM3 0UH England on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 1 Beltinge Road Harold Wood Essex RM3 0UH England on 15 March 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 June 2009Registered office changed on 15/06/2009 from 1 beltinge road harold wood essex RM3 0UH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 beltinge road harold wood essex RM3 0UH (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Return made up to 25/04/09; full list of members (3 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Return made up to 25/04/09; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 May 2008Return made up to 25/04/08; full list of members (3 pages)
26 May 2008Return made up to 25/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 May 2006Return made up to 25/04/06; full list of members (2 pages)
12 May 2006Return made up to 25/04/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 May 2005Return made up to 25/04/05; full list of members (2 pages)
18 May 2005Return made up to 25/04/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 April 2004Return made up to 25/04/04; full list of members (6 pages)
20 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2003Registered office changed on 11/12/03 from: alton house norstead place roehampton london SW15 3SA (1 page)
11 December 2003Registered office changed on 11/12/03 from: alton house norstead place roehampton london SW15 3SA (1 page)
1 May 2003Return made up to 25/04/03; full list of members (6 pages)
1 May 2003Return made up to 25/04/03; full list of members (6 pages)
25 April 2002Incorporation (14 pages)
25 April 2002Incorporation (14 pages)