Company NameStonecrown Properties Limited
Company StatusDissolved
Company Number06361473
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameFatina Mahfoodh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Swan Court Chelsea Manor Street
London
Greater London
SW3 5RT
Secretary NameLayla Benham
NationalityBritish
StatusClosed
Appointed08 November 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address58 Swan Court Chelsea Manor Street
London
Greater London
SW3 5RT
Secretary NameAmanda Churchill
NationalityBritish
StatusResigned
Appointed08 October 2007(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 November 2007)
RoleCompany Director
Correspondence Address2 Winders Road
Battersea
London
SW11 3HE
Director NameTammy Withan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4 Mount Street
London
W1K 3ND
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressApartment 18 Oyster Wharf
18 Lombard Road
London
Greater London
SW11 3RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 August 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 November 2011Appointment of Fatina Mahfoodh as a director on 8 November 2011 (3 pages)
11 November 2011Registered office address changed from 135 New Bond Street London W1S 2TG on 11 November 2011 (2 pages)
11 November 2011Appointment of Layla Benham as a secretary on 8 November 2011 (3 pages)
11 November 2011Appointment of Fatina Mahfoodh as a director (3 pages)
11 November 2011Termination of appointment of Tammy Withan as a director on 8 November 2011 (2 pages)
11 November 2011Appointment of Layla Benham as a secretary (3 pages)
11 November 2011Termination of appointment of Tammy Withan as a director (2 pages)
11 November 2011Registered office address changed from 135 New Bond Street London W1S 2TG on 11 November 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 July 2011Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(14 pages)
20 July 2011Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(14 pages)
20 July 2011Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2011Annual return made up to 5 September 2008 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 5 September 2008 with a full list of shareholders (10 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2011Annual return made up to 5 September 2008 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(14 pages)
20 July 2011Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
18 July 2011Administrative restoration application (3 pages)
18 July 2011Administrative restoration application (3 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2007Registered office changed on 17/12/07 from: 151 sydney street, battersea, london, SW3 6NT (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 151 sydney street, battersea, london, SW3 6NT (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
11 October 2007Registered office changed on 11/10/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Director resigned (1 page)
5 September 2007Incorporation (6 pages)
5 September 2007Incorporation (6 pages)