Company NameStonevale Enterprises Limited
Company StatusDissolved
Company Number03486052
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArietta Pieridou
Date of BirthNovember 1973 (Born 50 years ago)
NationalityCypriot
StatusClosed
Appointed08 February 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 11 September 2001)
RoleAccountant
Correspondence AddressFlat 301
18 Psaron
Engoni
Cyprus
Secretary NameAnthony Ashiotis
NationalityBritish
StatusClosed
Appointed08 February 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 11 September 2001)
RoleAccountant
Correspondence AddressMaria House
8 Samou Street
St Omologites
1086 Nicosia
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameLawrence Inwood Management Services Limited (Corporation)
StatusResigned
Appointed10 February 1998(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 08 February 1999)
Correspondence Address6 Theotoki Street
Ellinas House Ayios Antonios
Nicosia
Foreign
Secretary NameLawits Limited (Corporation)
StatusResigned
Appointed10 February 1998(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 08 February 1999)
Correspondence Address6 Theotoki Street
Ellinas House Ayios Antonios
Nicosia
Foreign

Location

Registered Address497a Green Lanes
London
N4 1AL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
16 February 1999Return made up to 24/12/98; full list of members (6 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Ad 10/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
16 March 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 788/790 finchley road london NW11 7UR (1 page)
24 December 1997Incorporation (17 pages)