Company NameStonefield Consultants Ltd.
Company StatusDissolved
Company Number03353433
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameJakob Hirschbaeck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed16 April 1997(same day as company formation)
RoleSolicitor/Director
Correspondence AddressThumersbachstr 86
5705 Zell Am See
Austria
Secretary NameFiduserv Limited (Corporation)
StatusClosed
Appointed16 April 1997(same day as company formation)
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameGuenther Wilhelm Apfelbacher
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed28 July 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2004)
RoleArchitect
Correspondence AddressSchoenbrunner Strasse 293
Vienna 20
Austria
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
15 November 2004Director resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page)
9 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
13 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
29 April 2003Return made up to 16/04/03; full list of members (7 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
10 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Registered office changed on 19/10/01 from: 7 storeys gate westminster london SW1P 3AT (1 page)
13 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
3 May 2001Return made up to 16/04/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 September 1999 (8 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 April 1999Return made up to 16/04/99; change of members (6 pages)
15 April 1998Return made up to 16/04/98; full list of members (7 pages)
29 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
18 August 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
16 April 1997Incorporation (14 pages)