Company NameStone Age World Services Limited
Company StatusDissolved
Company Number04862365
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAgromin Inc (Corporation)
StatusClosed
Appointed01 August 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 29 March 2011)
Correspondence Address1934 Driftwood Bay
Belize City
Foreign
Belize
Secretary NameGAC Secretary Limited (Corporation)
StatusClosed
Appointed01 October 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2011)
Correspondence AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
Director NameAgromin Inc (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address25, Greystone Manor
Lewes
De-19958
United States
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameAbecore Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameAdvanced Accountants & Associates Ltd (Corporation)
StatusResigned
Appointed29 September 2006(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2007)
Correspondence AddressSuite 401-302 Regent Street
London
W1B 3HH

Location

Registered AddressUnit 3 8th Floor
Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,724
Cash£2,410
Current Liabilities£1,249

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 September 2008Amended accounts made up to 30 September 2007 (5 pages)
10 September 2008Amended accounts made up to 30 September 2007 (5 pages)
28 August 2008Return made up to 11/08/08; full list of members (3 pages)
28 August 2008Return made up to 11/08/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 April 2008Compulsory strike-off action has been discontinued (1 page)
24 April 2008Compulsory strike-off action has been discontinued (1 page)
23 April 2008Secretary appointed gac secretary LIMITED (1 page)
23 April 2008Appointment Terminated Secretary advanced accountants & associates LTD (1 page)
23 April 2008Return made up to 11/08/07; full list of members (3 pages)
23 April 2008Appointment terminated secretary advanced accountants & associates LTD (1 page)
23 April 2008Secretary appointed gac secretary LIMITED (1 page)
23 April 2008Return made up to 11/08/07; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
29 January 2008Registered office changed on 29/01/08 from: suite 401 302 regent street london (1 page)
29 January 2008Registered office changed on 29/01/08 from: suite 401 302 regent street london (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 78 york street london W1H 1DP (1 page)
1 November 2006Registered office changed on 01/11/06 from: 78 york street london W1H 1DP (1 page)
14 September 2006Return made up to 11/08/06; full list of members (6 pages)
14 September 2006Return made up to 11/08/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 August 2005Return made up to 11/08/05; full list of members (6 pages)
23 August 2005Return made up to 11/08/05; full list of members (6 pages)
25 October 2004Return made up to 11/08/04; full list of members (6 pages)
25 October 2004Return made up to 11/08/04; full list of members (6 pages)
8 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
8 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
11 August 2003Incorporation (12 pages)
11 August 2003Incorporation (12 pages)