Company NameStonegrove Estates Ltd
Company StatusDissolved
Company Number04842001
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Clara Gottlieb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(6 months, 4 weeks after company formation)
Appointment Duration5 years (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Darenth Road
London
N16 6EB
Secretary NameShmuel Shmelke Biderman
NationalityIsraeli
StatusClosed
Appointed17 February 2004(6 months, 4 weeks after company formation)
Appointment Duration5 years (closed 24 February 2009)
RoleCompany Director
Correspondence Address15 Leadale Road
London
N16 6BZ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address15 Leadale Road
London
N16 6BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,437
Cash£171
Current Liabilities£19,173

Accounts

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

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
30 November 2007Receiver ceasing to act (1 page)
27 November 2007Receiver's abstract of receipts and payments (2 pages)
26 July 2007Receiver's abstract of receipts and payments (2 pages)
1 August 2006Appointment of receiver/manager (1 page)
9 November 2005Return made up to 23/07/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 August 2004Return made up to 23/07/04; full list of members (6 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: 43 wellington avenue london N15 6AX (1 page)
23 July 2003Incorporation (14 pages)