About

Registered Number: 02384672
Date of Incorporation: 16/05/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 32 High Street, Wendover, Bucks, HP22 6EA,

 

Founded in 1989, Stephen Hay & Associates (UK) Ltd have registered office in Wendover in Bucks, it's status is listed as "Dissolved". The organisation has 3 directors listed as Hay, Andre, Hay, Stephen Kai Ern, Arulappu, Robert Joachim Mariadasan. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Andre 27 June 1999 - 1
HAY, Stephen Kai Ern N/A - 1
ARULAPPU, Robert Joachim Mariadasan N/A 26 June 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 01 December 2015
AD01 - Change of registered office address 24 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
RESOLUTIONS - N/A 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
123 - Notice of increase in nominal capital 08 July 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 05 January 1999
287 - Change in situation or address of Registered Office 06 August 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 03 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 09 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 14 June 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 23 February 1995
287 - Change in situation or address of Registered Office 30 January 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 24 May 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 13 March 1992
363b - Annual Return 03 June 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 26 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1989
288 - N/A 24 May 1989
NEWINC - New incorporation documents 16 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.