About

Registered Number: 02497594
Date of Incorporation: 01/05/1990 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: 601 London Road, Westcliff-On-Sea, Essex, SS0 9PE,

 

Stuart Mccrudden Associates Ltd was setup in 1990, it has a status of "Dissolved". The business has one director listed as Mccrudden, Janice Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRUDDEN, Janice Rosemary N/A 22 December 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
AA - Annual Accounts 11 July 2018
PSC04 - N/A 22 June 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
CH01 - Change of particulars for director 30 May 2018
DS02 - Withdrawal of striking off application by a company 28 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH03 - Change of particulars for secretary 11 December 2015
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 04 November 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 03 November 1995
287 - Change in situation or address of Registered Office 20 July 1995
363s - Annual Return 21 April 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
395 - Particulars of a mortgage or charge 09 February 1995
395 - Particulars of a mortgage or charge 09 February 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 13 May 1994
363s - Annual Return 13 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1993
363s - Annual Return 10 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 04 May 1993
AA - Annual Accounts 04 May 1993
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 08 July 1992
363s - Annual Return 24 April 1992
363s - Annual Return 24 April 1992
363b - Annual Return 05 June 1991
363b - Annual Return 05 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1991
RESOLUTIONS - N/A 16 July 1990
287 - Change in situation or address of Registered Office 16 July 1990
287 - Change in situation or address of Registered Office 16 July 1990
288 - N/A 16 July 1990
288 - N/A 16 July 1990
CERTNM - Change of name certificate 23 May 1990
CERTNM - Change of name certificate 23 May 1990
NEWINC - New incorporation documents 01 May 1990
NEWINC - New incorporation documents 01 May 1990

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 20 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.