Company NameStonedragon Limited
DirectorMichael Nana Amissah
Company StatusActive
Company Number03906811
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 2 months ago)
Previous NameWest Africa Communications Company Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Nana Amissah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Bourne Hill
London
N13 4LU
Director NameKenneditta Amissah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address77 Bourne Hill
Palmers Green
Greater London
N13 4LU
Secretary NameMr Martin Anthony Josephs
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lawford Road
London
N1 5BL
Secretary NameMrs Kenneditta Amissah
StatusResigned
Appointed22 March 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2017)
RoleCompany Director
Correspondence Address77 Bourne Hill
London
N13 4LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.stonedragonltd.net

Location

Registered Address77 Bourne Hill
London
N13 4LU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100.1k at £1Michael Amissah
95.00%
Ordinary
5.3k at £1Matthew Donnelly
5.00%
Ordinary

Financials

Year2014
Net Worth-£287,377
Cash£681
Current Liabilities£62,413

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

29 January 2015Delivered 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

Filing History

6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
3 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
30 April 2018Statement of capital following an allotment of shares on 20 October 2017
  • GBP 106,190
(3 pages)
30 April 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 106,190
(3 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
24 October 2017Termination of appointment of Kenneditta Amissah as a secretary on 20 October 2017 (1 page)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2017Memorandum and Articles of Association (8 pages)
24 October 2017Memorandum and Articles of Association (8 pages)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2017Termination of appointment of Kenneditta Amissah as a secretary on 20 October 2017 (1 page)
22 August 2017Resolutions
  • RES13 ‐ Remuneration 07/08/2017
(1 page)
22 August 2017Resolutions
  • RES13 ‐ Remuneration 07/08/2017
(1 page)
10 July 2017Notification of Michael Nana Amissah as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Michael Nana Amissah as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of Michael Nana Amissah as a person with significant control on 10 July 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Resolutions
  • RES13 ‐ Remuneration 28/10/2016
(2 pages)
17 November 2016Resolutions
  • RES13 ‐ Remuneration 28/10/2016
(2 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 105,368
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 105,368
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 105,368
(3 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 105,368
(3 pages)
3 February 2015Registration of charge 039068110001, created on 29 January 2015 (37 pages)
3 February 2015Registration of charge 039068110001, created on 29 January 2015 (37 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 105,368
(3 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 105,368
(3 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
12 April 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2013Termination of appointment of Martin Josephs as a secretary (1 page)
30 March 2013Appointment of Mrs Kenneditta Amissah as a secretary (1 page)
30 March 2013Termination of appointment of Martin Josephs as a secretary (1 page)
30 March 2013Appointment of Mrs Kenneditta Amissah as a secretary (1 page)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
13 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Michael Nana Amissah on 20 March 2010 (2 pages)
21 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Michael Nana Amissah on 20 March 2010 (2 pages)
21 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 March 2009Return made up to 14/01/09; full list of members (3 pages)
25 March 2009Return made up to 14/01/09; full list of members (3 pages)
25 March 2008Return made up to 14/01/08; full list of members (3 pages)
25 March 2008Return made up to 14/01/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 July 2007Memorandum and Articles of Association (16 pages)
10 July 2007Memorandum and Articles of Association (16 pages)
4 July 2007Company name changed west africa communications compa ny LTD\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed west africa communications compa ny LTD\certificate issued on 04/07/07 (2 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 March 2006Return made up to 14/01/06; full list of members (2 pages)
3 March 2006Return made up to 14/01/06; full list of members (2 pages)
21 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
5 February 2004Return made up to 14/01/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 February 2004Return made up to 14/01/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 March 2003Return made up to 14/01/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 March 2003Return made up to 14/01/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
27 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
27 June 2000Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 January 2000Incorporation (12 pages)
14 January 2000Incorporation (12 pages)