Company NameStonebadden Properties Limited
Company StatusDissolved
Company Number02428527
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration12 years, 6 months (closed 06 April 2004)
RoleSolicitor
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameMr Christopher Robin Langford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration12 years, 6 months (closed 06 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Millfield Lane
St Ippollitts
Hitchin
Hertfordshire
SG4 7NH
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 1991(2 years after company formation)
Appointment Duration12 years, 6 months (closed 06 April 2004)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
14 August 2003Receiver's abstract of receipts and payments (3 pages)
14 August 2003Receiver ceasing to act (1 page)
4 February 2003Receiver's abstract of receipts and payments (4 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
31 January 2001Receiver's abstract of receipts and payments (3 pages)
24 January 2000Receiver's abstract of receipts and payments (3 pages)
3 February 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
20 February 1997Administrative Receiver's report (5 pages)
6 December 1996Registered office changed on 06/12/96 from: 2 duke street st.james's london SW1Y 6BJ (1 page)
31 October 1996Return made up to 03/10/96; no change of members (4 pages)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 November 1995Return made up to 03/10/95; full list of members (6 pages)