London
EC2N 2DL
Secretary Name | Niall Jeavons Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Throgmorton Avenue London EC2N 2DL |
Website | stonewoodpartners.co.uk |
---|---|
Telephone | 020 77866000 |
Telephone region | London |
Registered Address | 10 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £0.1 | David Vere Holloway 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for Niall Jeavons Turner on 1 August 2014 (1 page) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for Niall Jeavons Turner on 1 August 2014 (1 page) |
16 February 2015 | Secretary's details changed for Niall Jeavons Turner on 1 August 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 February 2013 | Director's details changed for Mr David Vere Holloway on 30 June 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr David Vere Holloway on 30 June 2012 (2 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Director's details changed for David Vere Holloway on 30 June 2011 (2 pages) |
26 January 2012 | Director's details changed for David Vere Holloway on 30 June 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 20 September 2011 (1 page) |
17 February 2011 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom (1 page) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom (1 page) |
15 February 2011 | Company name changed lion heart ventures LTD\certificate issued on 15/02/11
|
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Company name changed lion heart ventures LTD\certificate issued on 15/02/11
|
15 February 2011 | Change of name notice (2 pages) |
10 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
10 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for David Vere Holloway on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Vere Holloway on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
8 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
25 January 2008 | Incorporation (15 pages) |
25 January 2008 | Incorporation (15 pages) |