Company NameStonewalk Limited
DirectorIan Bolton
Company StatusDissolved
Company Number04483314
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 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 NameIan Bolton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(3 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address49 Wentworth Close
Weybourne
Farnham
GU9 9HJ
Secretary NameNina Bolton
NationalityBritish
StatusCurrent
Appointed05 August 2002(3 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Correspondence Address49 Wentworth Close
Weybourne
Farnham
GU9 9HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,801
Cash£4,199
Current Liabilities£49,429

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2007Dissolved (1 page)
24 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2006Statement of affairs (6 pages)
4 January 2006Appointment of a voluntary liquidator (1 page)
4 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2005Registered office changed on 20/12/05 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
9 December 2005Registered office changed on 09/12/05 from: 10 st. Georges yard farnham surrey GU9 7LW (1 page)
5 August 2005Return made up to 11/07/05; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 10 st georges yard farnham surrey GU9 7LF (1 page)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 September 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 January 2004Registered office changed on 23/01/04 from: 10 saint georges yard farnham surrey GU9 7LW (1 page)
7 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
29 July 2003Return made up to 11/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
3 July 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)