Company NameStone And Silk Limited
Company StatusDissolved
Company Number06191360
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date5 July 2012 (11 years, 9 months ago)
Previous NamePrime Residential Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlastair Howie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address20-A Redburn Street
London
SW3 4BX
Director NameFraser Moore
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Mornington Avenue
London
W14 8UJ
Director NameJakub Poczobut
Date of BirthJune 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/138 Trinity Road
London
SW17 7HS
Secretary NameJakub Poczobut
NationalityPolish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3/138 Trinity Road
London
SW17 7HS
Secretary NameMr Antony Han Liang Ng
NationalityMalaysian
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hughan Road
London
E15 1LS
Director NameHughan Associates Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address33 Hughan Road
London
E15 1LS

Location

Registered AddressTrinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
5 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
29 March 2010Appointment of a voluntary liquidator (1 page)
29 March 2010Statement of affairs with form 4.19 (8 pages)
29 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2010Statement of affairs with form 4.19 (8 pages)
29 March 2010Appointment of a voluntary liquidator (1 page)
29 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-22
(1 page)
26 March 2010Registered office address changed from 33 Hughan Road London E15 1LS on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 33 Hughan Road London E15 1LS on 26 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 12/02/09; full list of members (4 pages)
15 April 2009Return made up to 12/02/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
5 February 2008Ad 11/01/08--------- £ si 57@1=57 £ ic 3/60 (2 pages)
5 February 2008Ad 11/01/08--------- £ si 57@1=57 £ ic 3/60 (2 pages)
27 June 2007Company name changed prime residential contracts limi ted\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed prime residential contracts limi ted\certificate issued on 27/06/07 (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Ad 29/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Ad 29/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New director appointed (2 pages)
29 March 2007Incorporation (13 pages)
29 March 2007Incorporation (13 pages)