Company NameNatural Stone (Ilford) Limited
Company StatusDissolved
Company Number04845573
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sarinder Singh Chana
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Kings Road
Leytonstone
London
E11 1AT
Secretary NameSophie Richard
NationalityFrench
StatusClosed
Appointed31 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2008)
RoleSecretary
Correspondence Address40b Kings Road
Leytonstone
London
E11 1AT
Director NameMr Raghbir Singh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Chepstow Crescent
Ilford
Essex
IG3 8JJ
Secretary NameMr Raghbir Singh
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Chepstow Crescent
Ilford
Essex
IG3 8JJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address552-554 Cranbrook Road
Ilford
Essex
IG2 6RE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£74,117
Cash£6,180
Current Liabilities£216,391

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
29 March 2007Return made up to 25/07/06; full list of members (6 pages)
13 June 2006Particulars of mortgage/charge (7 pages)
25 May 2006Secretary's particulars changed (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 September 2005Return made up to 25/07/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 August 2004Return made up to 25/07/04; full list of members (7 pages)
14 November 2003Registered office changed on 14/11/03 from: 141 woodlands road ilford essex IG1 1JR (1 page)
14 November 2003Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
14 November 2003Ad 25/07/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (9 pages)