Company NameStones Hair Limited
Company StatusDissolved
Company Number04892346
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKenneth Lethorn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bingham Road
Addiscombe
Croydon
CR0 7EB
Director NameSimon Anthony Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33c Avondale Road
South Croydon
Surrey
CR2 6JE
Secretary NameKenneth Lethorn
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Bynes Road
Croydon
CR2 7AS
Secretary NameMiss Carla Marie O'Neill
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address48 Purley Park Road
Purley
Surrey
CR8 2BS
Director NameMiss Carla Marie O'Neill
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address48 Purley Park Road
Purley
Surrey
CR8 2BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 86578226
Telephone regionLondon

Location

Registered Address6 Station Parade, Sandersted
Road, South Croydon
Surrey
CR2 0PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2012
Net Worth-£11,869
Cash£7,209
Current Liabilities£73,383

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

15 April 2004Delivered on: 30 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 station parade sanderstead surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 2004Delivered on: 24 April 2004
Persons entitled: Expressa Management Limited

Classification: Rent deposit deed
Secured details: The principal sum of £17,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £17,000.00 pursuant to a rent deposit deed in respect of a lease granted on premises at station parade, sanderstead road, south croydon, surrey.
Outstanding

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2019Satisfaction of charge 2 in full (2 pages)
24 October 2019Satisfaction of charge 1 in full (1 page)
1 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (2 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 October 2016RP04 CS01 second filed CS01 09/09/2016 amended(information about people with significant control) (8 pages)
13 October 2016RP04 CS01 second filed CS01 09/09/2016 amended(information about people with significant control) (8 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 13/10/2016
(7 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 13/10/2016
(7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 May 2016Termination of appointment of Carla Marie O'neill as a director on 28 August 2012 (1 page)
26 May 2016Termination of appointment of Carla Marie O'neill as a director on 28 August 2012 (1 page)
26 May 2016Termination of appointment of Carla Marie O'neill as a secretary on 28 August 2012 (1 page)
26 May 2016Termination of appointment of Carla Marie O'neill as a secretary on 28 August 2012 (1 page)
16 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Kenneth Lethorn on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Kenneth Lethorn on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Director's details changed for Kenneth Lethorn on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Miss Carla Marie O'neill on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Miss Carla Marie O'neill on 9 September 2010 (2 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Kenneth Lethorn on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Miss Carla Marie O'neill on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Kenneth Lethorn on 9 September 2010 (2 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Return made up to 09/09/09; full list of members (4 pages)
29 September 2009Return made up to 09/09/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 March 2009Director appointed miss carla marie o'neill (1 page)
19 March 2009Director appointed miss carla marie o'neill (1 page)
3 December 2008Return made up to 09/09/08; full list of members (3 pages)
3 December 2008Return made up to 09/09/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 September 2007Return made up to 09/09/07; full list of members (3 pages)
17 September 2007Return made up to 09/09/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 June 2007Ad 01/10/06--------- £ si 20@1=20 £ ic 100/120 (1 page)
8 June 2007Ad 01/10/06--------- £ si 20@1=20 £ ic 100/120 (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
6 March 2007New secretary appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
8 November 2006Return made up to 09/09/06; full list of members (2 pages)
8 November 2006Return made up to 09/09/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2005Return made up to 09/09/05; full list of members (7 pages)
5 October 2005Return made up to 09/09/05; full list of members (7 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Ad 09/09/03--------- £ si 1@1 (2 pages)
28 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Ad 09/09/03--------- £ si 1@1 (2 pages)
30 April 2004Particulars of mortgage/charge (4 pages)
30 April 2004Particulars of mortgage/charge (4 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
9 September 2003Incorporation (16 pages)
9 September 2003Incorporation (16 pages)