Company NameThe London Stone Step Co Ltd
Company StatusDissolved
Company Number05876668
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Edward Andrew Best
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address125 Carfax Avenue
Tongham
Farnham
Surrey
GU10 1BH
Director NameMr Roger Lee
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year after company formation)
Appointment Duration10 years (closed 22 August 2017)
RoleStonemason
Country of ResidenceEngland
Correspondence Address9 Border Road
Haslemere
Surrey
GU27 1PG
Secretary NameMr Roger Lee
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year after company formation)
Appointment Duration10 years (closed 22 August 2017)
RoleStonemason
Country of ResidenceEngland
Correspondence Address9 Border Road
Haslemere
Surrey
GU27 1PG
Secretary NameMrs Judith Margaret Stadius
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindrush
25 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address25 Riverside Drive
Esher
Surrey
KT10 8PG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£37
Cash£966
Current Liabilities£10,268

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
26 May 2017Application to strike the company off the register (3 pages)
26 May 2017Application to strike the company off the register (3 pages)
25 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 15 August 2014 (1 page)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 15 August 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Roger Lee on 1 January 2010 (2 pages)
12 September 2010Director's details changed for Roger Lee on 1 January 2010 (2 pages)
12 September 2010Director's details changed for Roger Lee on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Edward Andrew Best on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Edward Andrew Best on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Edward Andrew Best on 1 December 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 14/07/09; full list of members (4 pages)
10 August 2009Return made up to 14/07/09; full list of members (4 pages)
13 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
13 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Appointment terminated secretary judith stadius (1 page)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Appointment terminated secretary judith stadius (1 page)
7 November 2008Director and secretary appointed roger lee (2 pages)
7 November 2008Director and secretary appointed roger lee (2 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
10 June 2008Amended accounts made up to 31 July 2007 (5 pages)
10 June 2008Amended accounts made up to 31 July 2007 (5 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 September 2007Return made up to 14/07/07; full list of members (2 pages)
3 September 2007Return made up to 14/07/07; full list of members (2 pages)
25 August 2006Registered office changed on 25/08/06 from: windrush, 25 riversdale drive esher surrey KT10 8PG (1 page)
25 August 2006Registered office changed on 25/08/06 from: windrush, 25 riversdale drive esher surrey KT10 8PG (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
14 July 2006Incorporation (17 pages)
14 July 2006Incorporation (17 pages)