Company NameNatural Stone (Gants Hill) Limited
Company StatusDissolved
Company Number06209403
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sarinder Singh Chana
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Kings Road
Leytonstone
London
E11 1AT
Secretary NameSophie Richard
NationalityFrench
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleSecretary
Correspondence Address40b Kings Road
Leytonstone
London
E11 1AT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address552 - 554 Cranbrook Road
Ilford
IG2 6RE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(14 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 May 2011Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(14 pages)
6 May 2011Administrative restoration application (3 pages)
6 May 2011Administrative restoration application (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2009Return made up to 11/04/09; full list of members (5 pages)
9 May 2009Return made up to 11/04/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Return made up to 11/04/08; full list of members (6 pages)
15 October 2008Return made up to 11/04/08; full list of members (6 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (2 pages)
21 October 2007New director appointed (2 pages)
21 October 2007Ad 11/04/07-11/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2007Ad 11/04/07-11/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
11 April 2007Incorporation (9 pages)
11 April 2007Incorporation (9 pages)