London
N13 4LU
Director Name | Kenneditta Amissah |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 77 Bourne Hill Palmers Green Greater London N13 4LU |
Secretary Name | Mr Martin Anthony Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lawford Road London N1 5BL |
Secretary Name | Mrs Kenneditta Amissah |
---|---|
Status | Resigned |
Appointed | 22 March 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | 77 Bourne Hill London N13 4LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.stonedragonltd.net |
---|
Registered Address | 77 Bourne Hill London N13 4LU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100.1k at £1 | Michael Amissah 95.00% Ordinary |
---|---|
5.3k at £1 | Matthew Donnelly 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£287,377 |
Cash | £681 |
Current Liabilities | £62,413 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
29 January 2015 | Delivered on: 3 February 2015 Persons entitled: Michael Amissah as Trustee of Stonedragon Pension Scheme Morgan Lloyd Trustees Limited as Trustee Stonedragon Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
3 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 20 October 2017
|
30 April 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
11 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
24 October 2017 | Termination of appointment of Kenneditta Amissah as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Memorandum and Articles of Association (8 pages) |
24 October 2017 | Memorandum and Articles of Association (8 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Termination of appointment of Kenneditta Amissah as a secretary on 20 October 2017 (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
10 July 2017 | Notification of Michael Nana Amissah as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Michael Nana Amissah as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Notification of Michael Nana Amissah as a person with significant control on 10 July 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 February 2015 | Registration of charge 039068110001, created on 29 January 2015 (37 pages) |
3 February 2015 | Registration of charge 039068110001, created on 29 January 2015 (37 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
30 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
30 March 2013 | Termination of appointment of Martin Josephs as a secretary (1 page) |
30 March 2013 | Appointment of Mrs Kenneditta Amissah as a secretary (1 page) |
30 March 2013 | Termination of appointment of Martin Josephs as a secretary (1 page) |
30 March 2013 | Appointment of Mrs Kenneditta Amissah as a secretary (1 page) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
13 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
21 March 2010 | Director's details changed for Michael Nana Amissah on 20 March 2010 (2 pages) |
21 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
21 March 2010 | Director's details changed for Michael Nana Amissah on 20 March 2010 (2 pages) |
21 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
25 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 July 2007 | Memorandum and Articles of Association (16 pages) |
10 July 2007 | Memorandum and Articles of Association (16 pages) |
4 July 2007 | Company name changed west africa communications compa ny LTD\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed west africa communications compa ny LTD\certificate issued on 04/07/07 (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 March 2003 | Return made up to 14/01/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 March 2003 | Return made up to 14/01/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 November 2001 | Resolutions
|
18 January 2001 | Return made up to 14/01/01; full list of members
|
18 January 2001 | Return made up to 14/01/01; full list of members
|
27 December 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
27 June 2000 | Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 January 2000 | Incorporation (12 pages) |
14 January 2000 | Incorporation (12 pages) |