Company NameStone Arch Financial Limited
Company StatusDissolved
Company Number05472338
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date17 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Anthony Worcester
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameHoward John Ellison Ormonroyd
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 17 December 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameOliver Charles Willoughby
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameIan Broughton
StatusClosed
Appointed01 May 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 17 December 2015)
RoleCompany Director
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameMr Dudley Bernard Worcester
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 17 December 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Andrew Michael Gardiner
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cascade Avenue
London
N10 3PT
Secretary NameMichael David Preen
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address31c Crouch Hall Road
London
N8 8HH
Secretary NameMr Guy Simon Charles Pettigrew
NationalityBritish
StatusResigned
Appointed05 June 2006(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wrights Walk
London
SW14 8EU
Secretary NameMr Andrew Michael Gardiner
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cascade Avenue
London
N10 3PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

42 at £1Christopher Anthony Worcester
60.00%
Ordinary
14 at £1Howard John Ellison Ormonroyd
20.00%
Ordinary
14 at £1Oliver Charles Willoughby
20.00%
Ordinary

Financials

Year2014
Net Worth£290,027
Cash£198,446
Current Liabilities£5,450

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Return of final meeting in a members' voluntary winding up (7 pages)
17 September 2015Return of final meeting in a members' voluntary winding up (7 pages)
10 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 81.00
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 81.00
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 81.00
(4 pages)
2 October 2014Appointment of Dudley Bernard Worcester as a director on 5 August 2014 (3 pages)
2 October 2014Appointment of Dudley Bernard Worcester as a director on 5 August 2014 (3 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
16 September 2014Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 September 2014 (1 page)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Declaration of solvency (3 pages)
15 September 2014Declaration of solvency (3 pages)
11 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 70
(6 pages)
11 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 70
(6 pages)
11 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 70
(6 pages)
2 September 2013Registered office address changed from Unit 9 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 2 September 2013 (1 page)
2 September 2013Director's details changed for Oliver Charles Willoughby on 5 June 2013 (2 pages)
2 September 2013Director's details changed for Oliver Charles Willoughby on 5 June 2013 (2 pages)
2 September 2013Registered office address changed from Unit 9 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 2 September 2013 (1 page)
2 September 2013Secretary's details changed for Ian Broughton on 5 June 2013 (2 pages)
2 September 2013Director's details changed for Mr Christopher Anthony Worcester on 5 June 2013 (2 pages)
2 September 2013Director's details changed for Mr Christopher Anthony Worcester on 5 June 2013 (2 pages)
2 September 2013Registered office address changed from Unit 9 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 2 September 2013 (1 page)
2 September 2013Director's details changed for Howard John Ellison Ormonroyd on 5 June 2013 (2 pages)
2 September 2013Secretary's details changed for Ian Broughton on 5 June 2013 (2 pages)
2 September 2013Secretary's details changed for Ian Broughton on 5 June 2013 (2 pages)
2 September 2013Director's details changed for Howard John Ellison Ormonroyd on 5 June 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
18 June 2011Termination of appointment of Andrew Gardiner as a secretary (1 page)
18 June 2011Termination of appointment of Andrew Gardiner as a director (1 page)
18 June 2011Termination of appointment of Andrew Gardiner as a secretary (1 page)
18 June 2011Termination of appointment of Andrew Gardiner as a director (1 page)
10 May 2011Company name changed dcm structured finance LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-22
(2 pages)
10 May 2011Company name changed dcm structured finance LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-22
(2 pages)
3 May 2011Registered office address changed from Heathcoat House 20 Savile Row 5Th Floor London W1S 3PR on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Heathcoat House 20 Savile Row 5Th Floor London W1S 3PR on 3 May 2011 (1 page)
3 May 2011Appointment of Ian Broughton as a secretary (1 page)
3 May 2011Registered office address changed from Heathcoat House 20 Savile Row 5Th Floor London W1S 3PR on 3 May 2011 (1 page)
3 May 2011Appointment of Ian Broughton as a secretary (1 page)
28 April 2011Change of name notice (2 pages)
28 April 2011Change of name notice (2 pages)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Oliver Charles Willoughby on 6 June 2010 (2 pages)
6 September 2010Director's details changed for Christopher Anthony Worcester on 6 June 2010 (2 pages)
6 September 2010Director's details changed for Howard John Ellison Ormonroyd on 6 June 2010 (2 pages)
6 September 2010Director's details changed for Christopher Anthony Worcester on 6 June 2010 (2 pages)
6 September 2010Director's details changed for Howard John Ellison Ormonroyd on 6 June 2010 (2 pages)
6 September 2010Director's details changed for Howard John Ellison Ormonroyd on 6 June 2010 (2 pages)
6 September 2010Director's details changed for Christopher Anthony Worcester on 6 June 2010 (2 pages)
6 September 2010Director's details changed for Oliver Charles Willoughby on 6 June 2010 (2 pages)
6 September 2010Director's details changed for Oliver Charles Willoughby on 6 June 2010 (2 pages)
27 August 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
27 August 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
19 April 2010Registered office address changed from 36 Dover Street London W1S 4NH on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 36 Dover Street London W1S 4NH on 19 April 2010 (2 pages)
10 November 2009Amended accounts made up to 30 September 2008 (13 pages)
10 November 2009Amended accounts made up to 30 September 2008 (13 pages)
1 September 2009Secretary appointed andrew gardiner (1 page)
1 September 2009Secretary appointed andrew gardiner (1 page)
1 September 2009Appointment terminated secretary guy pettigrew (1 page)
1 September 2009Appointment terminated secretary guy pettigrew (1 page)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 July 2009Return made up to 06/06/09; full list of members (5 pages)
1 July 2009Return made up to 06/06/09; full list of members (5 pages)
12 June 2008Return made up to 06/06/08; full list of members (5 pages)
12 June 2008Return made up to 06/06/08; full list of members (5 pages)
5 June 2008Full accounts made up to 30 September 2007 (9 pages)
5 June 2008Full accounts made up to 30 September 2007 (9 pages)
17 January 2008Registered office changed on 17/01/08 from: 3RD floor 84 grosvenor street london W1K 3JZ (1 page)
17 January 2008Registered office changed on 17/01/08 from: 3RD floor 84 grosvenor street london W1K 3JZ (1 page)
2 December 2007Ad 31/10/07--------- £ si 69@1=69 £ ic 1/70 (2 pages)
2 December 2007Ad 31/10/07--------- £ si 69@1=69 £ ic 1/70 (2 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
8 August 2007Company name changed rainbon advisory LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed rainbon advisory LIMITED\certificate issued on 08/08/07 (2 pages)
4 July 2007Return made up to 06/06/07; full list of members (2 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 06/06/07; full list of members (2 pages)
14 April 2007Full accounts made up to 30 September 2006 (9 pages)
14 April 2007Full accounts made up to 30 September 2006 (9 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
26 June 2006New secretary appointed (1 page)
27 February 2006Company name changed yoo development capital LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed yoo development capital LIMITED\certificate issued on 27/02/06 (2 pages)
27 June 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
27 June 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (17 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (17 pages)