About

Registered Number: 04630627
Date of Incorporation: 08/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 10 months ago)
Registered Address: JACQUELINE NAYLOR, 4 Amias House, Central Street, London, EC1V 8AA,

 

E. Stott Dm Ltd was registered on 08 January 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed as Stott Brown, Jean, Stott Brown, James Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT BROWN, James Edward 08 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STOTT BROWN, Jean 08 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
CH01 - Change of particulars for director 19 February 2017
AA - Annual Accounts 30 October 2016
AD01 - Change of registered office address 09 July 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
AR01 - Annual Return 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
CH01 - Change of particulars for director 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 28 August 2013
AD01 - Change of registered office address 15 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.