Company NameM Stephenson Ltd
Company StatusDissolved
Company Number07978500
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Michael Stephenson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 8 1 Wapping High Street
London
E1W 1BH
Director NameMrs Kathleen Ann Stephenson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(2 years after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2016)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 1 Wapping High Street
London
E1W 1BH

Contact

Websitewww.ianstephenson.net
Telephone01306 150936
Telephone regionDorking

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kathleen Ann Stephenson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,910
Cash£3,800
Current Liabilities£890

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Change of share class name or designation (2 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Appointment of Mrs Kathleen Ann Stephenson as a director on 10 March 2014 (2 pages)
16 July 2014Appointment of Mrs Kathleen Ann Stephenson as a director on 10 March 2014 (2 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Michael Stephenson on 5 July 2012 (2 pages)
11 March 2013Director's details changed for Michael Stephenson on 5 July 2012 (2 pages)
11 March 2013Director's details changed for Michael Stephenson on 5 July 2012 (2 pages)
29 May 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 2
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 2
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
29 May 2012Registered office address changed from 42 Sunningdale Avenue Leigh-on-Sea Essex SS9 1JZ on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 42 Sunningdale Avenue Leigh-on-Sea Essex SS9 1JZ on 29 May 2012 (1 page)
29 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 2
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)