Company NameStonetech Systems Limited
Company StatusDissolved
Company Number03651882
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Cahill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(4 weeks after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2009)
RoleAnalyst/Programmer
Correspondence Address192 Chesterfield Drive
Sevenoaks
Kent
TN13 2EH
Secretary NameLisa Jane Cahill
NationalityBritish
StatusClosed
Appointed16 November 1998(4 weeks after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address192 Chesterfield Drive
Sevenoaks
Kent
TN13 2EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£60,575
Net Worth£29,127
Cash£68,627
Current Liabilities£39,500

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
10 July 2009Application for striking-off (1 page)
26 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
1 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
24 October 2008Return made up to 19/10/08; full list of members (3 pages)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
16 June 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 19/10/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 April 2006Registered office changed on 10/04/06 from: elm house billett hill,ash sevenoaks kent TN15 7HG (1 page)
27 October 2005Return made up to 19/10/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 October 2004Return made up to 19/10/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 October 2003Return made up to 19/10/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 November 2002Return made up to 19/10/02; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
20 October 2000Return made up to 19/10/00; full list of members (6 pages)
29 September 2000Accounts made up to 28 February 2000 (10 pages)
20 October 1999Return made up to 19/10/99; full list of members (6 pages)
10 December 1998Ad 16/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 November 1998Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
23 November 1998Registered office changed on 23/11/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (1 page)
23 November 1998New director appointed (2 pages)
19 October 1998Incorporation (18 pages)