London
N7 0AD
Director Name | Ms Clare Anne Duggan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Huddleston Road London N7 0AD |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(1 year after company formation) |
Appointment Duration | 4 years (resigned 08 July 2013) |
Correspondence Address | 134 Percival Road Enfield Middx EN1 1QU |
Website | stonecity.co.uk |
---|---|
Telephone | 020 74059111 |
Telephone region | London |
Registered Address | 37 Johns Mews London WC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£12,045 |
Cash | £10,976 |
Current Liabilities | £42,167 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Application to strike the company off the register (3 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2015 | Register inspection address has been changed from 27 Johns Mews London WC1N 2NS England to 37 Johns Mews London WC1N 2NS (1 page) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Register inspection address has been changed from 27 Johns Mews London WC1N 2NS England to 37 Johns Mews London WC1N 2NS (1 page) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 June 2014 | Termination of appointment of Rwl Registrars Ltd as a secretary (1 page) |
19 June 2014 | Termination of appointment of Rwl Registrars Ltd as a secretary (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 November 2013 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 21 November 2013 (2 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 November 2012 | Registered office address changed from 2Nd Floor Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 2Nd Floor Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 2Nd Floor Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 7 November 2012 (2 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Termination of appointment of Clare Duggan as a director (2 pages) |
16 August 2010 | Termination of appointment of Clare Duggan as a director (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Secretary's details changed for Rwl Registrars Ltd on 1 November 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Rwl Registrars Ltd on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Clare Duggan on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Clare Duggan on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Clare Duggan on 1 November 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Rwl Registrars Ltd on 1 November 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF England on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF England on 24 March 2010 (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Registered office address changed from 42 Crosby Road North Crosby Liverpool L22 4QQ United Kingdom on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 42 Crosby Road North Crosby Liverpool L22 4QQ United Kingdom on 18 March 2010 (1 page) |
21 September 2009 | Secretary appointed rwl registrars LTD (2 pages) |
21 September 2009 | Secretary appointed rwl registrars LTD (2 pages) |
16 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 May 2009 | Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
8 May 2009 | Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
17 October 2008 | Director appointed mr bryn andrew higgins (1 page) |
17 October 2008 | Director appointed clare duggan (1 page) |
17 October 2008 | Director appointed clare duggan (1 page) |
17 October 2008 | Director appointed mr bryn andrew higgins (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 134 percival rd enfield EN1 1QU uk (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 134 percival rd enfield EN1 1QU uk (1 page) |
17 July 2008 | Company name changed swiftriver LIMITED\certificate issued on 18/07/08 (3 pages) |
17 July 2008 | Company name changed swiftriver LIMITED\certificate issued on 18/07/08 (3 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
10 July 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
10 July 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
7 July 2008 | Incorporation (22 pages) |
7 July 2008 | Incorporation (22 pages) |