About

Registered Number: 03691310
Date of Incorporation: 04/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2019 (5 years and 5 months ago)
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Stewart Design (UK) Ltd was founded on 04 January 1999 and are based in East Finchley in London, it has a status of "Dissolved". The companies director is listed as Moore, Andrew Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew Stephen 30 August 2012 23 February 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2019
LIQ14 - N/A 10 October 2018
LIQ03 - N/A 23 April 2018
AD01 - Change of registered office address 14 March 2017
RESOLUTIONS - N/A 09 March 2017
4.20 - N/A 09 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
TM01 - Termination of appointment of director 23 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 21 June 2011
SH01 - Return of Allotment of shares 21 June 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 12 December 2009
TM01 - Termination of appointment of director 09 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 January 2005
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 27 January 2004
AA - Annual Accounts 10 January 2003
363s - Annual Return 08 January 2003
363s - Annual Return 09 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 07 February 2000
225 - Change of Accounting Reference Date 25 October 1999
MEM/ARTS - N/A 02 June 1999
CERTNM - Change of name certificate 27 May 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.