Company NameW.G. Stonebridge Ltd
Company StatusDissolved
Company Number06525924
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Keith Stokes Hotchkiss
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2021)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed06 November 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr William George Stonebridge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
1 Prospect Place Copse Hill
Wimbledon
SW20 0JP
Secretary NameMr William George Stonebridge
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
1 Prospect Place Copse Hill
Wimbledon
SW20 0JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewgford.co.uk
Email address[email protected]
Telephone020 77397779
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1William Stonebridge
51.00%
Ordinary
49 at £1Philip Thornalley
49.00%
Ordinary

Financials

Year2014
Net Worth£1,415
Cash£17,939
Current Liabilities£16,524

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (3 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 December 2019Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 6 November 2019 (2 pages)
30 December 2019Termination of appointment of William George Stonebridge as a director on 6 November 2019 (1 page)
30 December 2019Termination of appointment of William George Stonebridge as a secretary on 6 November 2019 (1 page)
30 December 2019Cessation of William George Stonebridge as a person with significant control on 6 November 2019 (1 page)
30 December 2019Appointment of Mrs Abolanle Abioye as a secretary on 6 November 2019 (2 pages)
30 December 2019Appointment of Mr Robert John Morris as a director on 6 November 2019 (2 pages)
30 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
30 December 2019Cessation of Philip Carden Thornalley as a person with significant control on 6 November 2019 (1 page)
30 December 2019Notification of Universal Music Publishing Limited as a person with significant control on 6 November 2019 (2 pages)
30 December 2019Registered office address changed from Brentmead House Britannia Rd London N12 9RU to 4 Pancras Square London N1C 4AG on 30 December 2019 (1 page)
30 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100
(3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 March 2010Director's details changed for Mr William George Stonebridge on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr William George Stonebridge on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr William George Stonebridge on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
17 March 2009Return made up to 06/03/09; full list of members (3 pages)
17 March 2009Return made up to 06/03/09; full list of members (3 pages)
23 September 2008Secretary appointed mr william george stonebridge (1 page)
23 September 2008Director appointed mr william george stonebridge (1 page)
23 September 2008Secretary appointed mr william george stonebridge (1 page)
23 September 2008Director appointed mr william george stonebridge (1 page)
7 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
7 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
6 March 2008Incorporation (9 pages)
6 March 2008Incorporation (9 pages)