Company NameStuart Alexander Premium Finance Limited
Company StatusDissolved
Company Number05027612
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(2 days after company formation)
Appointment Duration9 years, 3 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Kenneth Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed29 January 2004(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameNicholas John Kingsford Inge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Orchard Court
Verwood
Dorset
BH31 6JH
Director NameAndrew Poole
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2006)
RoleCompany Director
Correspondence Address48 Mindelheim Avenue
East Grinstead
West Sussex
RH19 3UU
Director NameBrett Wexler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address36 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
28 December 2012Statement by directors (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement by Directors (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.00
(5 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.00
(5 pages)
28 December 2012Solvency Statement dated 28/12/12 (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Graham Coates as a director (1 page)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
7 March 2011Appointment of Jane Ann Bean as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (4 pages)
7 March 2011Appointment of Jane Ann Bean as a director (3 pages)
7 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (4 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (3 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (3 pages)
7 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from 130 fenchurch street london EC3M 5DJ (1 page)
23 December 2008Appointment terminated director nicholas inge (1 page)
23 December 2008Appointment Terminated Director brett wexler (1 page)
23 December 2008Appointment terminated director brett wexler (1 page)
23 December 2008Appointment Terminated Director nicholas inge (1 page)
15 August 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Full accounts made up to 31 December 2007 (12 pages)
3 April 2008Return made up to 27/01/08; full list of members (4 pages)
3 April 2008Return made up to 27/01/08; full list of members (4 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
11 June 2007Full accounts made up to 31 December 2006 (12 pages)
11 June 2007Full accounts made up to 31 December 2006 (12 pages)
15 February 2007Return made up to 27/01/07; full list of members (9 pages)
15 February 2007Return made up to 27/01/07; full list of members (9 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2006Return made up to 27/01/06; full list of members (9 pages)
24 July 2006Return made up to 27/01/06; full list of members (9 pages)
21 April 2006Full accounts made up to 31 December 2005 (12 pages)
21 April 2006Full accounts made up to 31 December 2005 (12 pages)
25 April 2005Full accounts made up to 31 December 2004 (11 pages)
25 April 2005Full accounts made up to 31 December 2004 (11 pages)
17 March 2005Nc inc already adjusted 11/03/05 (1 page)
17 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2005Nc inc already adjusted 11/03/05 (1 page)
17 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005Return made up to 27/01/05; full list of members (9 pages)
23 November 2004Auditor's resignation (1 page)
23 November 2004Auditor's resignation (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Auditor's resignation (1 page)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
10 September 2004Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2004Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2004Registered office changed on 09/09/04 from: fountain house 130 fenkurcus london CC3 5DJ (1 page)
9 September 2004Registered office changed on 09/09/04 from: fountain house 130 fenkurcus london CC3 5DJ (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 March 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Registered office changed on 04/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page)
4 February 2004Registered office changed on 04/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
27 January 2004Incorporation (12 pages)
27 January 2004Incorporation (12 pages)