Company NameBest Stones And Tiles Limited
Company StatusDissolved
Company Number04391493
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)
Previous NameSmith McNamara Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEstelle McNamara
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Sandy Lane
Petersham
Surrey
TW10 7EL
Secretary NameEstelle McNamara
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Sandy Lane
Petersham
Surrey
TW10 7EL
Director NameAntonio De Berardinis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed26 February 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address38 Sandy Lane
Petersham
Surrey
TW10 7EL
Director NameHamish Frapwell Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address81 Queenstown Road
Battersea
London
SW8 3RQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address38 Sandy Lane
Petersham
Surrey
TW10 7EL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,209
Current Liabilities£12,791

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
14 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 September 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Withdrawal of application for striking off (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004Application for striking-off (1 page)
25 November 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 August 2003Registered office changed on 21/08/03 from: 1A harbour street whitstable kent CT5 1AG (1 page)
9 April 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
18 March 2003Company name changed smith mcnamara LIMITED\certificate issued on 18/03/03 (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Ad 01/03/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
11 March 2002Incorporation (15 pages)