Company NameStonybank Limited
Company StatusDissolved
Company Number06243424
CategoryPrivate Limited Company
Incorporation Date10 May 2007(17 years ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameNurul Hoque
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2007(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2014)
RoleChef
Correspondence Address5 Rawlinson Point
Fox Road
London
E16 1JG
Director NameMs Sharmin Jahan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2007(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2014)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address175 Hornchurch Road
Hornchurch
Greater London
RM12 4TE
Secretary NameNayeem Ahmed
NationalityBangladeshi
StatusClosed
Appointed03 June 2007(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2014)
RoleCompany Director
Correspondence Address175 Hornchurch Road
Hornchurch
Essex
RM12 4TE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4 Roneo Corner
Hornchurch
Essex
RM12 4TN
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 2
(14 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 2
(14 pages)
30 December 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
29 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
29 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 May 2009Return made up to 10/05/09; full list of members (7 pages)
19 May 2009Return made up to 10/05/09; full list of members (7 pages)
23 July 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
23 July 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
16 June 2008Return made up to 10/05/08; full list of members (7 pages)
16 June 2008Return made up to 10/05/08; full list of members (7 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007Ad 03/06/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Registered office changed on 21/06/07 from: am accounting services 78 ben jonson road stepney london E1 3NN (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Ad 03/06/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 June 2007Registered office changed on 21/06/07 from: am accounting services 78 ben jonson road stepney london E1 3NN (1 page)
21 June 2007New director appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 June 2007Registered office changed on 15/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 June 2007Director resigned (1 page)
10 May 2007Incorporation (6 pages)
10 May 2007Incorporation (6 pages)