Company NameStevenson Investments
Company StatusDissolved
Company Number05750587
CategoryPrivate Unlimited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameStevenson Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Landford Road
Putney
London
SW15 1AG
Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed24 July 2006(4 months after company formation)
Appointment Duration6 years, 6 months (closed 22 January 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Director NameMr Ian Richard Luke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressLevel 4 135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(6 years, 1 month after company formation)
Appointment Duration9 months (closed 22 January 2013)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Andrew John Hicks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWhite Mill End
5 Granville Road
Sevenoaks
Kent
TN13 1ES
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDerrybawn Derrybawn
Gough Road
Fleet
Hampshire
GU51 4LJ
Director NameMr Vivian Ambrose Pereira
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 07 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Cyprus Avenue
London
N3 1ST
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed01 June 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameJohn Richard Browne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBank Official
Correspondence Address28 Gowland Place
Beckenham
Kent
BR3 4HS
Director NameMr Alastair Giles Spencer Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBank Official
Correspondence Address94 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address135 Bishopgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10k at $1Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,716,382
Net Worth£6,331,098
Cash£7,953,664
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (4 pages)
26 September 2012Application to strike the company off the register (4 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • USD 1
(7 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • USD 1
(7 pages)
15 July 2011Appointment of Ian Richard Luke as a director (2 pages)
15 July 2011Appointment of Ian Richard Luke as a director (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (19 pages)
4 July 2011Full accounts made up to 31 December 2010 (19 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Completion of share sale agmt shares cancelled 15/06/2011
(8 pages)
27 June 2011Resolutions
  • RES13 ‐ Completion of share sale agmt shares cancelled 15/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
27 May 2011Re-registration of Memorandum and Articles (27 pages)
27 May 2011Certificate of re-registration from Limited to Unlimited (1 page)
27 May 2011Re-registration of Memorandum and Articles (27 pages)
27 May 2011Re-registration assent (1 page)
27 May 2011Re-registration from a private limited company to a private unlimited company (2 pages)
27 May 2011Re-registration from a private limited company to a private unlimited company (2 pages)
27 May 2011Certificate of re-registration from Limited to Unlimited (1 page)
27 May 2011 (1 page)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
7 October 2010Termination of appointment of Ian Merriman as a director (1 page)
7 October 2010Termination of appointment of Ian Merriman as a director (1 page)
7 October 2010Appointment of Mr Antonio Ramon Rodriguez as a director (2 pages)
7 October 2010Appointment of Mr Antonio Ramon Rodriguez as a director (2 pages)
15 July 2010Full accounts made up to 31 December 2009 (18 pages)
15 July 2010Full accounts made up to 31 December 2009 (18 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Mr Ian Michael Merriman on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Ian Michael Merriman on 13 April 2010 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
1 April 2009Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page)
1 April 2009Director's change of particulars / simon lowe / 27/03/2009 (1 page)
26 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Appointment Terminated Director andrew hicks (1 page)
25 February 2009Appointment terminated director andrew hicks (1 page)
30 June 2008Full accounts made up to 31 December 2007 (21 pages)
30 June 2008Full accounts made up to 31 December 2007 (21 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (18 pages)
5 July 2007Full accounts made up to 31 December 2006 (18 pages)
3 April 2007Return made up to 21/03/07; full list of members (7 pages)
3 April 2007Return made up to 21/03/07; full list of members (7 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
11 August 2006Particulars of mortgage/charge (9 pages)
11 August 2006Particulars of mortgage/charge (9 pages)
26 July 2006Ad 06/07/06--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages)
26 July 2006Ad 06/07/06--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (3 pages)
16 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Us$ nc 10002/10000 01/06/06 (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Us$ nc 10002/10000 01/06/06 (1 page)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
21 March 2006Incorporation (17 pages)
21 March 2006Incorporation (17 pages)