Company NameStony Accounting Services Limited
Company StatusDissolved
Company Number03801184
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date18 January 2005 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBenjamin James Shaw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 July 1999(1 week after company formation)
Appointment Duration5 years, 6 months (closed 18 January 2005)
RoleAccountancy
Correspondence Address24 Holm Oak Close
Putney
London
SW15 2UN
Secretary NameBrendan David Tuckey
NationalityBritish
StatusClosed
Appointed13 July 1999(1 week after company formation)
Appointment Duration5 years, 6 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address216 North End Road
London
W14 9NX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address24 Holm Oak Close
Putney
London
SW15 2UN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,928
Cash£8,997
Current Liabilities£3,377

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2003Director's particulars changed (1 page)
6 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
6 January 2003Registered office changed on 06/01/03 from: 216 north end road fulham london W14 9NX (1 page)
19 August 2002Director's particulars changed (1 page)
19 August 2002Registered office changed on 19/08/02 from: 216 north end road fulham london W14 9NX (1 page)
11 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
22 October 2001Registered office changed on 22/10/01 from: wappenham manor wappenham towcester northamptonshire NN12 8SH (1 page)
17 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Registered office changed on 29/05/01 from: flat upper 216 north end road london W14 9NX (1 page)
25 May 2001Full accounts made up to 31 July 2000 (7 pages)
14 August 2000Return made up to 06/07/00; full list of members; amend (6 pages)
3 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: 69 umfreville road london N4 1RZ (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
6 July 1999Incorporation (10 pages)