Company NameStone Overseas Holdings Limited
Company StatusDissolved
Company Number00080901
CategoryPrivate Limited Company
Incorporation Date7 May 1904(119 years, 11 months ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Patrick Lee
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(97 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 13 August 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Downshall Avenue
Ilford
Essex
IG3 8NB
Secretary NameMonica Lee
NationalityBritish
StatusClosed
Appointed30 November 2001(97 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 13 August 2002)
RoleCompany Director
Correspondence Address61 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameMr S Faheem Ahmed
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed08 September 1992(88 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressWaves House 60 The Broadway
London
NW9 7AF
Director NameMr Philip John Willoughby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(88 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenlee 28 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Secretary NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(88 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(96 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(96 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed10 October 2000(96 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2000(96 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2000)
Correspondence AddressHorwath Clark Whitehill
25 New Street Square
London
EC4A 3LN
Secretary NameHCW Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(96 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2000)
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH

Location

Registered AddressSardinia House Sardinia Street
52 Lincolns Inn Fields
London
WC2A 3AZ

Financials

Year2014
Net Worth£249,391
Current Liabilities£4,376

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
5 March 2002Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
21 November 2001Auditor's resignation (1 page)
2 November 2001Registered office changed on 02/11/01 from: suite 404 radnor house 93-97 regent street london W1R 7TF (1 page)
2 November 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 25 new street square london EC4A 3LN (1 page)
24 September 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 October 2000New secretary appointed (2 pages)
22 October 2000Director resigned (1 page)
22 October 2000New director appointed (2 pages)
22 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
13 October 2000Full accounts made up to 31 March 1999 (7 pages)
14 September 2000Return made up to 08/09/00; full list of members (6 pages)
8 September 2000Director's particulars changed (1 page)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 September 1999Return made up to 08/09/99; full list of members (13 pages)
3 November 1998Full accounts made up to 31 March 1998 (9 pages)
15 September 1998Return made up to 08/09/98; full list of members (12 pages)
19 June 1998Full accounts made up to 31 March 1997 (9 pages)
11 June 1998Full accounts made up to 31 March 1996 (9 pages)
22 September 1997Return made up to 08/09/97; full list of members (9 pages)
26 September 1996Full accounts made up to 31 March 1995 (9 pages)
19 September 1996Return made up to 08/09/96; full list of members (8 pages)
10 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
13 September 1995Return made up to 08/09/95; full list of members (16 pages)
2 May 1995Full accounts made up to 31 March 1994 (10 pages)