Company NameGranite Marble And Stone Limited
Company StatusDissolved
Company Number03392902
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date17 July 2020 (3 years, 9 months ago)
Previous NameNatural Image Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Pamela Luck
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Secretary NameGeeco Registrars Limited (Corporation)
StatusClosed
Appointed18 November 2015(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 17 July 2020)
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameErik Ladefoged
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 The Old Parsonage Back Lane
Goudhurst
Cranbrook
Kent
TN17 1AN
Director NameMrs Pamela Luck
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Staplehurst
Kent
TN12 0QD
Secretary NamePamela Luck
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOne The Old Parsonage Back Lane
Goudhurst
Cranbrook
Kent
TN17 1AN
Secretary NameJane Esther Salena Winter
NationalityBritish
StatusResigned
Appointed12 January 1998(6 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 10 October 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road
Staplehurst
Kent
TN12 0QD
Director NameMr Erik Ladefoged
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed02 November 2012(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Staplehurst
Tonbridge
Kent
TN12 0QE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitestoneandwoodfloors.co.uk
Email address[email protected]
Telephone01622 840420
Telephone regionMaidstone

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

70 at £1Granite Marble & Stone LTD
70.00%
Ordinary A
30 at £1Pamela Luck
30.00%
Ordinary B

Financials

Year2014
Net Worth£403,026
Cash£253,320
Current Liabilities£1,538

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2020Final Gazette dissolved following liquidation (1 page)
17 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
6 February 2020Liquidators' statement of receipts and payments to 24 January 2020 (13 pages)
11 February 2019Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 February 2019 (2 pages)
9 February 2019Declaration of solvency (5 pages)
9 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-25
(1 page)
9 February 2019Appointment of a voluntary liquidator (3 pages)
28 September 2018Change of details for Mrs Pamela Luck as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Director's details changed for Mrs Pamela Luck on 27 September 2018 (2 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 July 2017Notification of Pamela Luck as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Pamela Luck as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2016Register(s) moved to registered office address 150 High Street Sevenoaks Kent TN13 1XE (1 page)
13 December 2016Register(s) moved to registered office address 150 High Street Sevenoaks Kent TN13 1XE (1 page)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
2 June 2016Register(s) moved to registered inspection location Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page)
2 June 2016Register(s) moved to registered inspection location Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page)
5 January 2016Appointment of Geeco Registrars Limited as a secretary on 18 November 2015 (2 pages)
5 January 2016Appointment of Geeco Registrars Limited as a secretary on 18 November 2015 (2 pages)
18 November 2015Company name changed natural image LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
18 November 2015Company name changed natural image LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Register inspection address has been changed to Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page)
30 October 2014Director's details changed for Mrs Pamela Luck on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Pamela Luck on 30 October 2014 (2 pages)
30 October 2014Register inspection address has been changed to Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
6 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
6 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
17 December 2013Registered office address changed from Station Road Staplehurst Kent TN12 0QD on 17 December 2013 (1 page)
17 December 2013Director's details changed for Mrs Pamela Luck on 12 December 2013 (2 pages)
17 December 2013Director's details changed for Mrs Pamela Luck on 12 December 2013 (2 pages)
17 December 2013Registered office address changed from Station Road Staplehurst Kent TN12 0QD on 17 December 2013 (1 page)
16 September 2013Appointment of Mrs Pamela Luck as a director (2 pages)
16 September 2013Appointment of Mrs Pamela Luck as a director (2 pages)
16 September 2013Termination of appointment of Erik Ladefoged as a director (1 page)
16 September 2013Termination of appointment of Erik Ladefoged as a director (1 page)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Appointment of Mr Erik Ladefoged as a director (2 pages)
11 June 2013Appointment of Mr Erik Ladefoged as a director (2 pages)
11 June 2013Termination of appointment of Pamela Luck as a director (1 page)
11 June 2013Termination of appointment of Pamela Luck as a director (1 page)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2010Change of share class name or designation (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2010Memorandum and Articles of Association (3 pages)
10 December 2010Memorandum and Articles of Association (3 pages)
10 December 2010Change of share class name or designation (2 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Termination of appointment of Jane Winter as a secretary (1 page)
7 December 2010Termination of appointment of Jane Winter as a secretary (1 page)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2009Director's details changed for Pamela Luck on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Jane Esther Salena Winter on 16 October 2009 (1 page)
19 October 2009Director's details changed for Pamela Luck on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Jane Esther Salena Winter on 16 October 2009 (1 page)
5 August 2009Return made up to 26/06/09; full list of members (3 pages)
5 August 2009Return made up to 26/06/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 August 2008Secretary's change of particulars / jane winter / 07/07/2007 (1 page)
8 August 2008Secretary's change of particulars / jane winter / 07/07/2007 (1 page)
8 August 2008Return made up to 26/06/08; full list of members (3 pages)
8 August 2008Return made up to 26/06/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2007Return made up to 26/06/07; full list of members (6 pages)
28 July 2007Return made up to 26/06/07; full list of members (6 pages)
30 April 2007Registered office changed on 30/04/07 from: statin road staplehurst kent TN12 0QD (1 page)
30 April 2007Registered office changed on 30/04/07 from: statin road staplehurst kent TN12 0QD (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Return made up to 26/06/06; full list of members (6 pages)
13 July 2006Return made up to 26/06/06; full list of members (6 pages)
20 June 2006Registered office changed on 20/06/06 from: 8 hanover road tunbridge wells kent TN1 1EY (1 page)
20 June 2006Registered office changed on 20/06/06 from: 8 hanover road tunbridge wells kent TN1 1EY (1 page)
23 November 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
23 November 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 June 2005Return made up to 26/06/05; full list of members (6 pages)
21 June 2005Return made up to 26/06/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
11 January 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
18 June 2004Return made up to 26/06/04; full list of members (6 pages)
18 June 2004Return made up to 26/06/04; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
25 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
19 June 2002Return made up to 26/06/02; full list of members (6 pages)
19 June 2002Return made up to 26/06/02; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Registered office changed on 18/06/01 from: abacus house cranbrook road hawkhurst cranbrook kent TN18 4AR (1 page)
18 June 2001Registered office changed on 18/06/01 from: abacus house cranbrook road hawkhurst cranbrook kent TN18 4AR (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
21 June 2000Return made up to 26/06/00; full list of members (6 pages)
21 June 2000Return made up to 26/06/00; full list of members (6 pages)
14 July 1999Secretary's particulars changed (1 page)
14 July 1999Return made up to 26/06/99; no change of members (6 pages)
14 July 1999Secretary's particulars changed (1 page)
14 July 1999Return made up to 26/06/99; no change of members (6 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
17 July 1998Return made up to 26/06/98; full list of members (6 pages)
17 July 1998Return made up to 26/06/98; full list of members (6 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: unit 7 crown yard bedgebury road cranbrook goudhurst kent TN17 2QZ (1 page)
22 December 1997Registered office changed on 22/12/97 from: unit 7 crown yard bedgebury road cranbrook goudhurst kent TN17 2QZ (1 page)
19 November 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
19 November 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
12 August 1997Ad 12/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 August 1997Ad 12/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 372 old street london EC1V 9LT (1 page)
10 July 1997Registered office changed on 10/07/97 from: 372 old street london EC1V 9LT (1 page)
26 June 1997Incorporation (12 pages)
26 June 1997Incorporation (12 pages)