Company NameNonameco Limited
DirectorsChristina Grace Benn and Timothy John Benn
Company StatusDissolved
Company Number00949671
CategoryPrivate Limited Company
Incorporation Date11 March 1969(55 years, 1 month ago)
Previous NameStone & Cox (Publications) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristina Grace Benn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Priory
Bordyke
Tonbridge
Kent
TN9 1NN
Director NameTimothy John Benn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Priory
Bordyke
Tonbridge
Kent
TN9 1NN
Secretary NameHenrietta House Registrars Limited (Corporation)
StatusCurrent
Appointed05 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
Correspondence AddressHenrietta House
17/18 Henrietta Street
London
WC2E 8QX

Location

Registered AddressPearl Assurance House
319 Ballards Lane Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1998Appointment of a voluntary liquidator (2 pages)
22 January 1998Declaration of solvency (3 pages)
22 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 1998Registered office changed on 16/01/98 from: 17-18 henrietta street london WC2E 8QX (1 page)
9 January 1998Company name changed stone & cox (publications) limit ed\certificate issued on 09/01/98 (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Return made up to 05/10/97; no change of members (6 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 November 1996Return made up to 05/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
19 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Return made up to 05/10/95; no change of members (8 pages)