Company NameStones Couture Ltd.
Company StatusDissolved
Company Number05706224
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Gronemann Mortensen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2013(7 years after company formation)
Appointment Duration2 years, 1 month (closed 14 April 2015)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address69 Jalan Setibistari
Damansara Heights
Kuala Lumpur
50490
Malaysia
Secretary NameCompsec K&R Limited (Corporation)
StatusClosed
Appointed13 February 2006(same day as company formation)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NamePatricia Toby Mikkelsen
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address992 Rte Coursegoules
Vence
06140
France
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Almo Consult Sdn. Bhd.
100.00%
Ordinary

Financials

Year2014
Net Worth£272,933
Current Liabilities£2,471

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
19 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 March 2013Termination of appointment of Patricia Toby Mikkelsen as a director on 1 March 2013 (2 pages)
28 March 2013Appointment of Allan Gronemann Mortensen as a director on 1 March 2013 (3 pages)
28 March 2013Termination of appointment of Patricia Toby Mikkelsen as a director on 1 March 2013 (2 pages)
28 March 2013Appointment of Allan Gronemann Mortensen as a director on 1 March 2013 (3 pages)
28 March 2013Termination of appointment of Patricia Toby Mikkelsen as a director on 1 March 2013 (2 pages)
28 March 2013Appointment of Allan Gronemann Mortensen as a director on 1 March 2013 (3 pages)
20 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 March 2010Director's details changed for Patricia Toby Mikkelsen on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Compsec K&R Limited on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Patricia Toby Mikkelsen on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Compsec K&R Limited on 12 March 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 March 2008Return made up to 13/02/08; no change of members (6 pages)
26 March 2008Return made up to 13/02/08; no change of members (6 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
9 March 2007Return made up to 13/02/07; full list of members (2 pages)
9 March 2007Return made up to 13/02/07; full list of members (2 pages)
22 March 2006Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 March 2006Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Registered office changed on 08/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (1 page)
13 February 2006Incorporation (30 pages)
13 February 2006Incorporation (30 pages)