Company NameJewels & Stone Limited
Company StatusDissolved
Company Number03570011
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date8 January 2008 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameJulian Gingell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 January 2008)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3 Leigh Street
London
WC1H 9EW
Director NameBarry Stone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed29 June 1998(1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 January 2008)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address56 Mildenhall Road
London
E5 0RU
Secretary NameJulian Gingell
NationalityBritish
StatusClosed
Appointed29 June 1998(1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 January 2008)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3 Leigh Street
London
WC1H 9EW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBig Sky
29-31 Brewery Road
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,783
Cash£4,484
Current Liabilities£7,675

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
6 August 2007Application for striking-off (1 page)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 26/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 July 2003Registered office changed on 29/07/03 from: 98 bunning way islington london N7 9UR (2 pages)
3 June 2003Return made up to 26/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Full accounts made up to 31 May 2000 (8 pages)
31 May 2000Return made up to 26/05/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 May 1999 (11 pages)
2 June 1999Return made up to 26/05/99; full list of members (6 pages)
3 July 1998Registered office changed on 03/07/98 from: 31 corsham street london N1 6DR (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
26 May 1998Incorporation (19 pages)