Company NameStonemax Engineering Limited
Company StatusDissolved
Company Number03972713
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 17 August 2010)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2001(11 months after company formation)
Appointment Duration9 years, 5 months (closed 17 August 2010)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2003)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2006)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Larch Green
Douglas Bader Park
London
NW9 5GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed12 March 2001(11 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2001)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB

Location

Registered Address214a Golders Green Road
London
NW11 9AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Application to strike the company off the register (3 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 September 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
23 September 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
15 July 2008Return made up to 14/04/08; full list of members (3 pages)
15 July 2008Return made up to 14/04/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 14/04/07; full list of members (2 pages)
9 May 2007Return made up to 14/04/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 June 2006Return made up to 14/04/06; full list of members (2 pages)
29 June 2006Return made up to 14/04/06; full list of members (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 December 2005Registered office changed on 15/12/05 from: 30 marston house deacon way london SE17 1UN (1 page)
15 December 2005Registered office changed on 15/12/05 from: 30 marston house deacon way london SE17 1UN (1 page)
12 May 2005Return made up to 14/04/05; full list of members (5 pages)
12 May 2005Return made up to 14/04/05; full list of members (5 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
23 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
9 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 July 2004Return made up to 14/04/04; full list of members (5 pages)
6 July 2004Return made up to 14/04/04; full list of members (5 pages)
10 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
10 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
30 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 June 2003Return made up to 14/04/03; full list of members (5 pages)
25 June 2003Secretary's particulars changed (1 page)
25 June 2003Secretary's particulars changed (1 page)
25 June 2003Return made up to 14/04/03; full list of members (5 pages)
24 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
24 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
1 May 2002Return made up to 14/04/02; full list of members (5 pages)
1 May 2002Return made up to 14/04/02; full list of members (5 pages)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 May 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 May 2001Return made up to 14/04/01; full list of members (5 pages)
2 May 2001Return made up to 14/04/01; full list of members (5 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 May 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: athene house the broadway london NW7 3TB (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: athene house the broadway london NW7 3TB (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)