Company NameStoneygate 179 Ltd
DirectorsIndiraben Panchal and Ashok Kumar Dalpatram Panchal
Company StatusDissolved
Company Number05121445
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameIndiraben Panchal
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RolePharmacist
Correspondence Address51 Emmer Green
Luton
Bedfordshire
LU2 8UH
Director NameMr Ashok Kumar Dalpatram Panchal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Emmer Road
Luton
Beds
LU2 8UH
Secretary NameIndiraben Panchal
NationalityBritish
StatusCurrent
Appointed31 August 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RolePharmacist
Correspondence Address51 Emmer Green
Luton
Bedfordshire
LU2 8UH
Director NamePa Corporate Services Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
Leicestershire
LE1 5NR
Secretary NamePowrie Appleby (Secretaries) Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
LE1 5NR

Location

Registered Address200 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 February 2007Dissolved (1 page)
21 November 2006Liquidators statement of receipts and payments (5 pages)
21 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (6 pages)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
19 April 2005Appointment of a voluntary liquidator (1 page)
19 April 2005Declaration of solvency (3 pages)
25 October 2004Secretary resigned (2 pages)
25 October 2004New secretary appointed;new director appointed (3 pages)
25 October 2004New director appointed (3 pages)
25 October 2004Registered office changed on 25/10/04 from: queen anne house 4 & 6 new street leicesterr leicestershire LE1 5NR (2 pages)
25 October 2004Director resigned (2 pages)
28 September 2004Ad 31/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 September 2004Particulars of contract relating to shares (4 pages)
20 September 2004Resolutions
  • RES13 ‐ Sec 320- susp dir vot 31/08/04
(1 page)
6 May 2004Incorporation (18 pages)