Company NameStephanie Francis Limited
Company StatusDissolved
Company Number04520200
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephanie Ann Molyneux
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montpelier Street
London
SW7 1EE
Secretary NameMr Alan Craigie Lamb
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tranby Gardens
Nottingham
Nottinghamshire
NG8 2AB
Secretary NameMr William Bennett Sketchley
NationalityBritish
StatusResigned
Appointed09 September 2003(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeith Hill Place Farmhouse
Leith Hill Lane Holmbury St Mary
Dorking
Surrey
RH5 6LY
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressSuite 129
4 Montpellier Street
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Stephanie Ann Molyneux
100.00%
Ordinary

Financials

Year2014
Net Worth£1,350
Cash£44

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2014Application to strike the company off the register (3 pages)
24 September 2014Application to strike the company off the register (3 pages)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption full accounts made up to 31 August 2011 (5 pages)
18 October 2011Total exemption full accounts made up to 31 August 2011 (5 pages)
10 October 2011Director's details changed for Stephanie Ann Molyneux on 2 October 2009 (2 pages)
10 October 2011Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Stephanie Ann Molyneux on 2 October 2009 (2 pages)
10 October 2011Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Stephanie Ann Molyneux on 2 October 2009 (2 pages)
17 January 2011Director's details changed for Stephanie Ann Molyneux on 1 September 2010 (3 pages)
17 January 2011Director's details changed for Stephanie Ann Molyneux on 1 September 2010 (3 pages)
17 January 2011Director's details changed for Stephanie Ann Molyneux on 1 September 2010 (3 pages)
17 January 2011Termination of appointment of William Sketchley as a secretary (1 page)
17 January 2011Termination of appointment of William Sketchley as a secretary (1 page)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 October 2010Amended accounts made up to 31 August 2009 (4 pages)
7 October 2010Amended accounts made up to 31 August 2009 (4 pages)
13 August 2010Director's details changed for Stephanie Ann Molyneux on 1 July 2010 (3 pages)
13 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
13 August 2010Director's details changed for Stephanie Ann Molyneux on 1 July 2010 (3 pages)
13 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
13 August 2010Director's details changed for Stephanie Ann Molyneux on 1 July 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
25 August 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
19 June 2009Return made up to 31/08/08; full list of members (10 pages)
19 June 2009Return made up to 31/08/08; full list of members (10 pages)
20 April 2009Director's change of particulars / stephanie molyneux / 01/08/2008 (1 page)
20 April 2009Director's change of particulars / stephanie molyneux / 01/08/2008 (1 page)
15 January 2009Registered office changed on 15/01/2009 from 9 albert mews third avenue hove east sussex BN3 2PP (1 page)
15 January 2009Registered office changed on 15/01/2009 from 9 albert mews third avenue hove east sussex BN3 2PP (1 page)
16 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 October 2007Return made up to 28/08/07; full list of members (2 pages)
3 October 2007Return made up to 28/08/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 28/08/06; full list of members (2 pages)
11 January 2007Return made up to 28/08/06; full list of members (2 pages)
14 March 2006Accounts made up to 31 August 2004 (2 pages)
14 March 2006Accounts made up to 31 August 2004 (2 pages)
7 February 2006Return made up to 28/08/05; full list of members (2 pages)
7 February 2006Return made up to 28/08/05; full list of members (2 pages)
4 October 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2004Accounts made up to 31 August 2003 (2 pages)
11 June 2004Accounts made up to 31 August 2003 (2 pages)
7 November 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 30 tranby gardens nottingham NG8 2AB (1 page)
2 June 2003Registered office changed on 02/06/03 from: 30 tranby gardens nottingham NG8 2AB (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
28 August 2002Incorporation (19 pages)
28 August 2002Incorporation (19 pages)