Company NameStallones Limited
Company StatusDissolved
Company Number06393512
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Terence George Berry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 17 January 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Eaves Close
Addlestone
Surrey
KT15 2BF
Secretary NameAMAR Jones Limited (Corporation)
StatusClosed
Appointed01 November 2010(3 years after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2012)
Correspondence AddressCounty House 221-241
Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameSteven Rockey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 December 2007)
RoleBusinessman
Correspondence Address3 Oxmans Cottage
Westleigh
Bideford
EX39 4NL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameMoores Waren Accountants Ltd (Corporation)
StatusResigned
Appointed18 October 2007(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 31 October 2010)
Correspondence Address21 Wigmore Street
London
W1U 1PJ

Location

Registered AddressCounty House 221-241
Beckenham Road
Beckenham
Kent
BR3 4UF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 98
(4 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 98
(4 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 98
(4 pages)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 February 2011Appointment of Amar Jones Limited as a secretary (2 pages)
10 February 2011Termination of appointment of Moores Waren Accountants Ltd as a secretary (1 page)
10 February 2011Registered office address changed from 21 Wigmore Street London W1U 1PJ on 10 February 2011 (1 page)
10 February 2011Appointment of Amar Jones Limited as a secretary (2 pages)
10 February 2011Registered office address changed from 21 Wigmore Street London W1U 1PJ on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Moores Waren Accountants Ltd as a secretary (1 page)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Moores Waren Accountants Ltd on 9 October 2010 (2 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Moores Waren Accountants Ltd on 9 October 2010 (2 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Moores Waren Accountants Ltd on 9 October 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Terence George Berry on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Terence George Berry on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Terence George Berry on 4 December 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
14 October 2008Secretary's Change of Particulars / moores waren accountants LTD / 01/11/2007 / HouseName/Number was: , now: 21; Street was: rosebery house, now: wigmore street; Area was: 70 rosebery avenue, now: ; Post Code was: EC1R 4RR, now: W1U 1PJ (1 page)
14 October 2008Secretary's change of particulars / moores waren accountants LTD / 01/11/2007 (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: rosebery house 70 rosebery avenue london EC1R 4RR (1 page)
31 October 2007Registered office changed on 31/10/07 from: rosebery house 70 rosebery avenue london EC1R 4RR (1 page)
24 October 2007Ad 18/10/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 October 2007Ad 18/10/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New director appointed (1 page)
9 October 2007Incorporation (13 pages)
9 October 2007Incorporation (13 pages)