Company NameStonebox Limited
DirectorsDavid John Crump and Michael John Hodges
Company StatusDissolved
Company Number03990672
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Previous NameAvantnoise Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid John Crump
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(same day as company formation)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameMr Michael John Hodges
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTolcarne Mill Lane
Hook End
Brentwood
Essex
CM15 0NZ
Secretary NameDavid John Crump
NationalityBritish
StatusCurrent
Appointed11 May 2000(same day as company formation)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAdrian Turner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address52 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£230
Gross Profit£115
Net Worth-£19,905
Cash£1,623
Current Liabilities£431,699

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 September 2005Dissolved (1 page)
17 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
16 June 2002Registered office changed on 16/06/02 from: 5TH floor crown house barking essex IG11 8HJ (1 page)
13 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2002Appointment of a voluntary liquidator (1 page)
13 June 2002Statement of affairs (6 pages)
21 May 2002Director resigned (1 page)
4 January 2002Full accounts made up to 30 June 2001 (11 pages)
16 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
25 September 2000New director appointed (2 pages)
8 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: 16 saint john street london EC1M 4NT (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)