Company NameStone Technic & Design Limited
Company StatusDissolved
Company Number05826831
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFranz Bamberger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustrian
StatusClosed
Appointed13 June 2006(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 17 July 2012)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressTribuswinklerstrabe 12
Traiskirchen 2514
Austria
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 May 2006(same day as company formation)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressSixth Floor
90 Fetter Lane
London
EC4A 1PT

Location

Registered AddressFifth Floor
10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
1 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
1 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
1 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(4 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 June 2010Director's details changed for Franz Bamberger on 24 May 2010 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Franz Bamberger on 24 May 2010 (2 pages)
21 June 2010Secretary's details changed for Gd Secretarial Services Limited on 24 May 2010 (2 pages)
21 June 2010Secretary's details changed for Gd Secretarial Services Limited on 24 May 2010 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
13 March 2009Accounts made up to 31 May 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 July 2008Return made up to 24/05/08; full list of members (3 pages)
2 July 2008Return made up to 24/05/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 June 2008Accounts made up to 31 May 2007 (2 pages)
20 July 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2007Return made up to 24/05/07; full list of members (6 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
24 May 2006Incorporation (16 pages)
24 May 2006Incorporation (16 pages)