Based in Woodford Green, Essex, John Stout Associates Ltd was founded on 28 July 1992, it's status at Companies House is "Dissolved". The company has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOUT, John | 28 July 1992 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARNER, Caroline Margaret | 01 August 2004 | - | 1 |
GROVE, Peter | 12 October 1996 | 01 September 2002 | 1 |
STOUT, Jacqueline Eleanor Hearst | 28 July 1992 | 12 October 1996 | 1 |
STOUT, James Iain | 01 September 2002 | 31 July 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 24 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 October 2018 | |
AA - Annual Accounts | 22 October 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 26 September 2016 | |
CH03 - Change of particulars for secretary | 29 July 2016 | |
CH01 - Change of particulars for director | 29 July 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 05 August 2013 | |
CH03 - Change of particulars for secretary | 05 August 2013 | |
CH01 - Change of particulars for director | 05 August 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AD01 - Change of registered office address | 26 April 2010 | |
363a - Annual Return | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 31 August 2005 | |
287 - Change in situation or address of Registered Office | 31 August 2005 | |
AA - Annual Accounts | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 September 2004 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 22 August 2003 | |
AA - Annual Accounts | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 29 October 2002 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 14 May 2002 | |
395 - Particulars of a mortgage or charge | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 18 October 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 29 March 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 30 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 1998 | |
363s - Annual Return | 14 September 1998 | |
AA - Annual Accounts | 19 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 1997 | |
363s - Annual Return | 25 July 1997 | |
AA - Annual Accounts | 21 April 1997 | |
287 - Change in situation or address of Registered Office | 08 January 1997 | |
288a - Notice of appointment of directors or secretaries | 08 November 1996 | |
288b - Notice of resignation of directors or secretaries | 01 November 1996 | |
363s - Annual Return | 15 August 1996 | |
AA - Annual Accounts | 23 May 1996 | |
363s - Annual Return | 15 August 1995 | |
395 - Particulars of a mortgage or charge | 27 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1995 | |
CERTNM - Change of name certificate | 20 January 1995 | |
AA - Annual Accounts | 05 December 1994 | |
363s - Annual Return | 02 August 1994 | |
AA - Annual Accounts | 11 May 1994 | |
363s - Annual Return | 07 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 March 1993 | |
288 - N/A | 21 September 1992 | |
288 - N/A | 21 September 1992 | |
287 - Change in situation or address of Registered Office | 21 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1992 | |
NEWINC - New incorporation documents | 28 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 January 2002 | Outstanding |
N/A |
Deed of rent deposit | 08 October 2001 | Fully Satisfied |
N/A |
Debenture | 24 April 1995 | Outstanding |
N/A |