Company NameStonewood Partners Limited
Company StatusDissolved
Company Number06484744
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameLion Heart Ventures Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Vere Holloway
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleMd Of An Executive Search Comp
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Secretary NameNiall Jeavons Turner
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL

Contact

Websitestonewoodpartners.co.uk
Telephone020 77866000
Telephone regionLondon

Location

Registered Address10 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £0.1David Vere Holloway
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP .1
(4 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP .1
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP .1
(4 pages)
16 February 2015Secretary's details changed for Niall Jeavons Turner on 1 August 2014 (1 page)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP .1
(4 pages)
16 February 2015Secretary's details changed for Niall Jeavons Turner on 1 August 2014 (1 page)
16 February 2015Secretary's details changed for Niall Jeavons Turner on 1 August 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP .1
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP .1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Director's details changed for Mr David Vere Holloway on 30 June 2012 (2 pages)
15 February 2013Director's details changed for Mr David Vere Holloway on 30 June 2012 (2 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for David Vere Holloway on 30 June 2011 (2 pages)
26 January 2012Director's details changed for David Vere Holloway on 30 June 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 20 September 2011 (1 page)
17 February 2011Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom (1 page)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 February 2011Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom (1 page)
15 February 2011Company name changed lion heart ventures LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed lion heart ventures LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
15 February 2011Change of name notice (2 pages)
10 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
10 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 March 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for David Vere Holloway on 20 January 2010 (2 pages)
21 January 2010Director's details changed for David Vere Holloway on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
8 April 2009Return made up to 25/01/09; full list of members (3 pages)
8 April 2009Return made up to 25/01/09; full list of members (3 pages)
25 January 2008Incorporation (15 pages)
25 January 2008Incorporation (15 pages)