Company NameNatural Stones Production Ltd
Company StatusDissolved
Company Number06589574
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Bujar Derguti
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnitb8 Connaught Business Centre
Hyde Estate Road, The Hyde
London
Secretary NameArjeta Bujar
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Kingsbury Road
London
NW9 7HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.naturalstonesproduction.com
Email address[email protected]
Telephone020 82005388
Telephone regionLondon

Location

Registered AddressUnit B8 Connaught Business Centre
Hyde Estate Road
London
NW9 6JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2012
Net Worth£11,743
Cash£1,002
Current Liabilities£43,224

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Registered office address changed from 56a Haverstock Hill London NW3 2BH to Unit B8 Connaught Business Centre Hyde Estate Road London NW9 6JL on 5 July 2019 (1 page)
20 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 August 2017Notification of Bujar Derguti as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Notification of Arjeta Derguti as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
3 August 2017Notification of Arjeta Derguti as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Notification of Bujar Derguti as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
11 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
22 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
31 May 2013Director's details changed for Bujar Derguti on 29 May 2013 (2 pages)
31 May 2013Director's details changed for Bujar Derguti on 29 May 2013 (2 pages)
31 May 2013Registered office address changed from 56a Haverstock Hill London England on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 56a Haverstock Hill London Great Britain on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 31 Kingsbury Road London NW9 7HY England on 31 May 2013 (1 page)
31 May 2013Director's details changed for Bujar Derguti on 29 May 2013 (2 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
31 May 2013Registered office address changed from 31 Kingsbury Road London NW9 7HY England on 31 May 2013 (1 page)
31 May 2013Director's details changed for Bujar Derguti on 29 May 2013 (2 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
31 May 2013Registered office address changed from 56a Haverstock Hill London Great Britain on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 56a Haverstock Hill London England on 31 May 2013 (1 page)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
28 May 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH United Kingdom on 28 May 2013 (1 page)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 September 2012Registered office address changed from 31 Kingsbury Road London NW9 7HY on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 31 Kingsbury Road London NW9 7HY on 18 September 2012 (1 page)
12 September 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
12 September 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
27 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 September 2011Termination of appointment of Arjeta Bujar as a secretary (1 page)
13 September 2011Termination of appointment of Arjeta Bujar as a secretary (1 page)
28 July 2011Director's details changed for Bujar Derguti on 13 May 2010 (2 pages)
28 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Bujar Derguti on 13 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 February 2011Registered office address changed from 56a Haverstock Hill London NW3 2BH on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from 56a Haverstock Hill London NW3 2BH on 25 February 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
22 April 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
22 April 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
10 December 2009Annual return made up to 12 May 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 12 May 2009 with a full list of shareholders (5 pages)
23 May 2008Ad 12/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
23 May 2008Ad 12/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 May 2008Secretary appointed arjeta bujar (2 pages)
20 May 2008Secretary appointed arjeta bujar (2 pages)
20 May 2008Appointment terminated director company directors LIMITED (1 page)
20 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2008Director appointed bujar derguti (2 pages)
20 May 2008Director appointed bujar derguti (2 pages)
20 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2008Appointment terminated director company directors LIMITED (1 page)
12 May 2008Incorporation (15 pages)
12 May 2008Incorporation (15 pages)