Company NameSTU O`Connor Financial Services Limited
Company StatusDissolved
Company Number06348690
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameStuart John O'Connor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67a Messina Avenue
West Hampstead
London
NW6 4LG
Secretary NameAndrew Anthony Swan
NationalityNew Zealander
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 St. Stephens Gardens
Notting Hill
London
W2 5NJ

Location

Registered AddressFlat 4 Newton Mansions
Queen's Club Gardens
London
W14 9RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(4 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 August 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
15 August 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
17 September 2010Registered office address changed from 67a Messina Avenue West Hampstead London NW6 4LG United Kingdom on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 67a Messina Avenue West Hampstead London NW6 4LG United Kingdom on 17 September 2010 (1 page)
10 September 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
10 September 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
27 August 2010Director's details changed for Stuart John O`Connor on 1 March 2010 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Stuart John O`Connor on 1 March 2010 (2 pages)
27 August 2010Director's details changed for Stuart John O`Connor on 1 March 2010 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
24 November 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
5 May 2009Director's Change of Particulars / stuart o`connor / 05/05/2009 / HouseName/Number was: , now: 67A; Street was: 86 bellot street, now: messina avenue; Area was: greenwich, now: west hampstead; Post Code was: SE10 0AH, now: NW6 4LG; Country was: , now: united kingdom (1 page)
5 May 2009Registered office changed on 05/05/2009 from 86 bellot street greenwich london SE10 0AH (1 page)
5 May 2009Director's change of particulars / stuart o`connor / 05/05/2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from 86 bellot street greenwich london SE10 0AH (1 page)
12 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
3 September 2008Return made up to 21/08/08; full list of members (3 pages)
3 September 2008Return made up to 21/08/08; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: flat 3, 40 st stephens gardens notting hill london W2 5NJ (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Registered office changed on 18/09/07 from: flat 3, 40 st stephens gardens notting hill london W2 5NJ (1 page)
21 August 2007Incorporation (14 pages)
21 August 2007Incorporation (14 pages)