Company NameStona Trading Limited
Company StatusDissolved
Company Number03658128
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameNizar Damji
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(6 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 08 March 2011)
RoleConsultant
Correspondence Address2 Ewhurst
Kersfield Road
London
SW15 3HL
Secretary NameIlka Schoeneborn
NationalityGerman
StatusClosed
Appointed12 May 1999(6 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 08 March 2011)
RoleConsultant
Correspondence Address2 Ewhurst
Kersfield Road
London
SW15 3HL
Director NameJames Spencer Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressOakdale
Rue Des Buttes
St John
Ci
Director NameMr Paul Alan Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressThe Cloisters Rue De Haut
Millbrook St Lawrence
Jersey
JE3 1JZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address20-21 Cato Street
London
W1H 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,135
Cash£9,202
Current Liabilities£8,631

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
14 December 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(14 pages)
14 December 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(14 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
12 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
12 December 2008Return made up to 28/10/08; no change of members (4 pages)
12 December 2008Return made up to 28/10/08; no change of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 November 2007Return made up to 28/10/07; no change of members (6 pages)
15 November 2007Return made up to 28/10/07; no change of members (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2006Return made up to 28/10/06; full list of members (6 pages)
21 November 2006Return made up to 28/10/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2005Registered office changed on 19/12/05 from: 79 marylebone lane london W1M 5GA (1 page)
19 December 2005Registered office changed on 19/12/05 from: 79 marylebone lane london W1M 5GA (1 page)
9 November 2005Return made up to 28/10/05; full list of members (6 pages)
9 November 2005Return made up to 28/10/05; full list of members (6 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 November 2004Return made up to 28/10/04; full list of members (6 pages)
8 November 2004Return made up to 28/10/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 November 2003Return made up to 28/10/03; full list of members (6 pages)
14 November 2003Return made up to 28/10/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 November 2002Return made up to 28/10/02; full list of members (6 pages)
6 November 2002Return made up to 28/10/02; full list of members (6 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 March 2001 (8 pages)
7 June 2001Full accounts made up to 31 March 2001 (8 pages)
20 November 2000Return made up to 28/10/00; full list of members (6 pages)
20 November 2000Return made up to 28/10/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 March 2000 (8 pages)
12 June 2000Full accounts made up to 31 March 2000 (8 pages)
31 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
31 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
6 December 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Return made up to 28/10/99; full list of members (6 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 7 cambridge square london W2 2PS (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 7 cambridge square london W2 2PS (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page)
11 January 1999New director appointed (3 pages)
11 January 1999New director appointed (3 pages)
11 January 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New director appointed (3 pages)
11 January 1999New director appointed (3 pages)
28 October 1998Incorporation (20 pages)
28 October 1998Incorporation (20 pages)