Company NameStoneville Ltd
Company StatusDissolved
Company Number05187364
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesStoneville Contracts Limited and Belleville (UK) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameDr Elena Anikeeva
NationalityRussian
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
72 Princes Gate Exhibition Road
London
SW7 2PA
Director NameRamin Nooraldin Moosa
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIranian
StatusClosed
Appointed06 March 2008(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 07 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Shahryer Alley Mir Street
Charr Bagh Baala Avenue
Esfahan
81636 14683
Iran
Director NameIvan Shapor Nowrozi
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed28 March 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 07 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressLannoy Point Pellant Road
London
SW6 7NQ
Director NameArdavan Nowrouzi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Lannoy Point
London
SW6 7NQ

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 July 2010Director's details changed for Ramin Nooraldin Moosa on 22 July 2010 (2 pages)
27 July 2010Director's details changed for Ivan Shapor Nowrozi on 22 July 2010 (2 pages)
27 July 2010Director's details changed for Ramin Nooraldin Moosa on 22 July 2010 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Ivan Shapor Nowrozi on 22 July 2010 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
5 January 2009Registered office changed on 05/01/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
29 July 2008Return made up to 22/07/08; full list of members (4 pages)
29 July 2008Return made up to 22/07/08; full list of members (4 pages)
9 June 2008Director appointed ramin nooraldin moosa (1 page)
9 June 2008Director appointed ramin nooraldin moosa (1 page)
14 April 2008Director appointed ivan shapor nowrozi (2 pages)
14 April 2008Director appointed ivan shapor nowrozi (2 pages)
2 April 2008Memorandum and Articles of Association (6 pages)
2 April 2008Memorandum and Articles of Association (6 pages)
1 April 2008Registered office changed on 01/04/2008 from unit 12 set star estate transport avenue brentford TW8 9HF (1 page)
1 April 2008Appointment terminated director ardavan nowrouzi (1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 12 set star estate transport avenue brentford TW8 9HF (1 page)
1 April 2008Appointment terminated director ardavan nowrouzi (1 page)
27 March 2008Company name changed belleville (uk) LIMITED\certificate issued on 27/03/08 (2 pages)
27 March 2008Company name changed belleville (uk) LIMITED\certificate issued on 27/03/08 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2007Return made up to 22/07/07; full list of members (2 pages)
24 July 2007Return made up to 22/07/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
5 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 22/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 22/07/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
7 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
2 August 2005Return made up to 22/07/05; full list of members (2 pages)
2 August 2005Return made up to 22/07/05; full list of members (2 pages)
9 February 2005Company name changed stoneville contracts LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed stoneville contracts LIMITED\certificate issued on 09/02/05 (2 pages)
5 August 2004Registered office changed on 05/08/04 from: stoneville unit 12 transport avenue brentford TW8 9HF (1 page)
5 August 2004Registered office changed on 05/08/04 from: stoneville unit 12 transport avenue brentford TW8 9HF (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2004Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2004Incorporation (7 pages)
22 July 2004Incorporation (7 pages)