Company NameD K Stone Limited
DirectorKent Richard Stalholt
Company StatusDissolved
Company Number04138399
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKent Richard Stalholt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Saint George Street
Devlin House Mayfair
London
W1S 2FW
Secretary NameBaaba Buabeng
NationalityDanish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleStone Mason
Correspondence Address14 Allenswood
Albert Drive
London
SW19 6JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 November 2006Dissolved (1 page)
21 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2005Appointment of a voluntary liquidator (1 page)
25 November 2005Statement of affairs (6 pages)
31 October 2005Registered office changed on 31/10/05 from: 36 st georges street devlin house mayfair london W18 2FW (1 page)
15 February 2005Return made up to 10/01/05; full list of members (6 pages)
27 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
27 July 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
13 April 2004Return made up to 10/01/04; full list of members (6 pages)
6 September 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
8 August 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
16 July 2003Return made up to 10/01/03; no change of members (6 pages)
30 October 2002Delivery ext'd 3 mth 30/01/02 (1 page)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2002Registered office changed on 14/06/02 from: 11 mount street diss norfolk IP22 4QJ (1 page)
26 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
10 January 2001Incorporation (31 pages)