Company NameStewart Joseph Ltd
Company StatusDissolved
Company Number07088844
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Dissolution Date8 May 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Stewart Barry Joseph
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Queensdown Road
London
E5 8NN

Contact

Websitejosephstewart.co.uk

Location

Registered Address26 Queensdown Road
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Stewart Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£5,066
Cash£7,308
Current Liabilities£7,123

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
7 February 2018Application to strike the company off the register (3 pages)
11 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
11 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
28 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 August 2017Registered office address changed from 16 Wattisfield Road London E5 9QH to 26 Queensdown Road London E5 8NN on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 16 Wattisfield Road London E5 9QH to 26 Queensdown Road London E5 8NN on 14 August 2017 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 October 2013Director's details changed for Mr Stewart Barry Joseph on 13 October 2013 (2 pages)
13 October 2013Registered office address changed from 6 Crofton House 1 New Cavendish Street London W1G 8US United Kingdom on 13 October 2013 (1 page)
13 October 2013Registered office address changed from 6 Crofton House 1 New Cavendish Street London W1G 8US United Kingdom on 13 October 2013 (1 page)
13 October 2013Director's details changed for Mr Stewart Barry Joseph on 13 October 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
23 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
23 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)