Company NameStevens Consultancy And Professional Services Limited
Company StatusDissolved
Company Number06402709
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Directors

Director NamePhillip Edward Stevens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleBanking Consultant
Correspondence Address49 St Marys Way
Chigwell
Essex
IG7 5BX
Secretary NameJanice Patricia Melonie Stevens
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleSecretary
Correspondence Address49 St Marys Way
Chigwell
Essex
IG7 5BX
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address49 St Mary's Way
Chigwell
Essex
IG7 5BX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2009Accounts made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
14 November 2007Ad 19/10/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 November 2007Ad 19/10/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: "the booth", st johns road crowborough east sussex TN6 1RR (1 page)
14 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: "the booth", st johns road crowborough east sussex TN6 1RR (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
18 October 2007Incorporation (14 pages)
18 October 2007Incorporation (14 pages)