Company NameBurning The Stone Limited
Company StatusDissolved
Company Number02702467
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Julian David Defries
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleMusician
Correspondence Address286 Oakleigh Road North
Whetstone
London
N20 0DH
Director NameMr Mark Alan Pearce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleGeneral Manager
Correspondence Address50 Myddleton Road
London
N22 4NW
Director NameMr David Stewart Ross
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleLeisure Centre Director
Country of ResidenceLondon
Correspondence Address32 Eastside Road
London
NW11 0BA
Director NameElizabeth Julie Lashley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(2 years after company formation)
Appointment Duration7 years, 2 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Secretary NameElizabeth Julie Lashley
NationalityBritish
StatusClosed
Appointed31 March 1994(2 years after company formation)
Appointment Duration7 years, 2 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Director NameElizabeth Julie Lashley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Secretary NameElizabeth Julie Lashley
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussel Bedford House
City Forum, 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
1 June 1999Return made up to 31/03/99; full list of members (7 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 May 1997Return made up to 31/03/97; full list of members (7 pages)
23 May 1996Return made up to 31/03/96; change of members (7 pages)
18 February 1996Full accounts made up to 31 March 1995 (2 pages)
30 April 1995Return made up to 31/03/95; full list of members (8 pages)