Company NameStuart Alexander Group Limited
Company StatusDissolved
Company Number05120143
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NameSeckloe 212 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(4 months, 1 week after company formation)
Appointment Duration8 years, 7 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(6 years, 9 months 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(6 years, 9 months 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(6 years, 9 months 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(6 years, 9 months 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 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
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed10 September 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ortho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lansdowne Road
London
W11 2LR
Director NameBrett Wexler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address36 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Director NameNicholas John Kingsford Inge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Orchard Court
Verwood
Dorset
BH31 6JH
Director NameMr David Brian Allison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ruskin Walk
Bromley
Kent
BR2 8EP
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed07 May 2004(2 days after company formation)
Appointment Duration4 months (resigned 10 September 2004)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(2 days after company formation)
Appointment Duration4 months (resigned 10 September 2004)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

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 CategoryFull
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 of capital on 28 December 2012
  • GBP 1.20
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 28/12/2012
(3 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.20
(4 pages)
28 December 2012Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 28/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 December 2012Statement by directors (1 page)
28 December 2012Solvency Statement dated 28/12/12 (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement by Directors (1 page)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 5 May 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 2011Accounts made up to 31 December 2010 (13 pages)
2 September 2011Full accounts made up to 31 December 2010 (13 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)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
7 March 2011Appointment of Jeremy Peter Small as a secretary (5 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 Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Jane Ann Bean as a director (3 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 Jeremy Peter Small as a secretary (5 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 August 2010Accounts made up to 31 December 2009 (14 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
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)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Accounts made up to 31 December 2008 (17 pages)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
9 February 2009Appointment terminated director shaun hooper (1 page)
9 February 2009Appointment Terminated Director shaun hooper (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander fountain house 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander fountain house 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 nicholas inge (1 page)
23 December 2008Appointment terminated director david allison (1 page)
23 December 2008Appointment Terminated Director david allison (1 page)
23 December 2008Appointment terminated director brett wexler (1 page)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
5 September 2008Director appointed mr ian graham story (3 pages)
5 September 2008Director appointed mr ian graham story (3 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
15 August 2008Accounts made up to 31 December 2007 (15 pages)
29 May 2008Return made up to 05/05/08; full list of members (11 pages)
29 May 2008Return made up to 05/05/08; full list of members (11 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
5 September 2007Return made up to 05/05/07; full list of members (14 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 05/05/07; full list of members (14 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
6 March 2007£ ic 1813876/461771 12/01/07 £ sr 1352105@1=1352105 (1 page)
6 March 2007£ ic 1813876/461771 12/01/07 £ sr 1352105@1=1352105 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
25 January 2007Ad 31/12/06--------- £ si [email protected]=71500 £ ic 1742376/1813876 (4 pages)
25 January 2007Ad 31/12/06--------- £ si [email protected]=71500 £ ic 1742376/1813876 (4 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Company name changed seckloe 212 LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed seckloe 212 LIMITED\certificate issued on 07/06/06 (2 pages)
24 May 2006Return made up to 05/05/06; full list of members (13 pages)
24 May 2006Return made up to 05/05/06; full list of members (13 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
2 June 2005Return made up to 05/05/05; full list of members (14 pages)
2 June 2005Return made up to 05/05/05; full list of members (14 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2005Minutes of meeting (2 pages)
24 February 2005Nc inc already adjusted 29/11/04 (1 page)
24 February 2005Minutes of meeting (2 pages)
24 February 2005Nc inc already adjusted 29/11/04 (1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: fountain house 3RD floor 130 fenchurch street london EC3M 5DJ (1 page)
21 October 2004Registered office changed on 21/10/04 from: fountain house 3RD floor 130 fenchurch street london EC3M 5DJ (1 page)
12 October 2004Ad 14/09/04--------- £ si [email protected] (3 pages)
12 October 2004Ad 14/09/04--------- £ si [email protected] (3 pages)
29 September 2004Ad 14/09/04--------- £ si 972105@1=972105 £ ic 380001/1352106 (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Ad 14/09/04--------- £ si 972105@1=972105 £ ic 380001/1352106 (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Ad 14/09/04--------- £ si 380000@1=380000 £ ic 1/380001 (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
29 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 September 2004Nc inc already adjusted 10/09/04 (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Ad 14/09/04--------- £ si 380000@1=380000 £ ic 1/380001 (2 pages)
29 September 2004S-div 13/09/04 (1 page)
29 September 2004S-div 13/09/04 (1 page)
29 September 2004Nc inc already adjusted 10/09/04 (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
5 May 2004Incorporation (16 pages)