Company NamePlace Of Stones Limited
Company StatusDissolved
Company Number05953279
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date14 May 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Anthony Jenner
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 27 Gloucester Place
London
West Sussex
W1U 8HU
Director NameDavid Nevil Wickes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressScawsby House
Betteshanger
Deal
Kent
CT14 0NJ
Secretary NameMr Graham Anthony Jenner
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Graham Anthony Jenner
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(4 pages)
31 October 2011Secretary's details changed for Graham Anthony Jenner on 1 January 2011 (1 page)
31 October 2011Secretary's details changed for Graham Anthony Jenner on 1 January 2011 (1 page)
31 October 2011Secretary's details changed for Graham Anthony Jenner on 1 January 2011 (1 page)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(4 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(4 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
10 October 2009Registered office address changed from Flat 64 Exchange Building 132 Commercial Street London E1 6NQ on 10 October 2009 (1 page)
10 October 2009Registered office address changed from Flat 64 Exchange Building 132 Commercial Street London E1 6NQ on 10 October 2009 (1 page)
9 October 2009Director's details changed for David Nevil Wickes on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Nevil Wickes on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Graham Anthony Jenner on 1 October 2009 (1 page)
9 October 2009Director's details changed for Graham Anthony Jenner on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Graham Anthony Jenner on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Graham Anthony Jenner on 1 October 2009 (1 page)
9 October 2009Director's details changed for Graham Anthony Jenner on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Nevil Wickes on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Graham Anthony Jenner on 1 October 2009 (2 pages)
21 September 2009Accounts made up to 31 October 2008 (1 page)
21 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 July 2008Accounts made up to 31 October 2007 (1 page)
4 November 2007Return made up to 02/10/07; full list of members (7 pages)
4 November 2007Return made up to 02/10/07; full list of members (7 pages)
25 October 2007Registered office changed on 25/10/07 from: 81 fenchurch street london EC3M 4BT (1 page)
25 October 2007Registered office changed on 25/10/07 from: 81 fenchurch street london EC3M 4BT (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
2 October 2006Incorporation (17 pages)
2 October 2006Incorporation (17 pages)