Company NameStone City North Limited
Company StatusDissolved
Company Number06639101
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameSwiftriver Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Bryn Andrew Higgins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(3 days after company formation)
Appointment Duration9 years (closed 01 August 2017)
RoleDierctor
Country of ResidenceUnited Kingdom
Correspondence Address47 Huddleston Road
London
N7 0AD
Director NameMs Clare Anne Duggan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Huddleston Road
London
N7 0AD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Ltd (Corporation)
StatusResigned
Appointed08 July 2009(1 year after company formation)
Appointment Duration4 years (resigned 08 July 2013)
Correspondence Address134 Percival Road
Enfield
Middx
EN1 1QU

Contact

Websitestonecity.co.uk
Telephone020 74059111
Telephone regionLondon

Location

Registered Address37 Johns Mews
London
WC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£12,045
Cash£10,976
Current Liabilities£42,167

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Register inspection address has been changed from 27 Johns Mews London WC1N 2NS England to 37 Johns Mews London WC1N 2NS (1 page)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Register inspection address has been changed from 27 Johns Mews London WC1N 2NS England to 37 Johns Mews London WC1N 2NS (1 page)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
19 June 2014Termination of appointment of Rwl Registrars Ltd as a secretary (1 page)
19 June 2014Termination of appointment of Rwl Registrars Ltd as a secretary (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 November 2013Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 21 November 2013 (2 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Termination of appointment of Clare Duggan as a director (2 pages)
16 August 2010Termination of appointment of Clare Duggan as a director (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
9 July 2010Secretary's details changed for Rwl Registrars Ltd on 1 November 2009 (2 pages)
9 July 2010Secretary's details changed for Rwl Registrars Ltd on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Clare Duggan on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Clare Duggan on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Clare Duggan on 1 November 2009 (2 pages)
9 July 2010Secretary's details changed for Rwl Registrars Ltd on 1 November 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF England on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF England on 24 March 2010 (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
18 March 2010Registered office address changed from 42 Crosby Road North Crosby Liverpool L22 4QQ United Kingdom on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 42 Crosby Road North Crosby Liverpool L22 4QQ United Kingdom on 18 March 2010 (1 page)
21 September 2009Secretary appointed rwl registrars LTD (2 pages)
21 September 2009Secretary appointed rwl registrars LTD (2 pages)
16 September 2009Return made up to 07/07/09; full list of members (4 pages)
16 September 2009Return made up to 07/07/09; full list of members (4 pages)
8 May 2009Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
8 May 2009Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
17 October 2008Director appointed mr bryn andrew higgins (1 page)
17 October 2008Director appointed clare duggan (1 page)
17 October 2008Director appointed clare duggan (1 page)
17 October 2008Director appointed mr bryn andrew higgins (1 page)
1 September 2008Registered office changed on 01/09/2008 from 134 percival rd enfield EN1 1QU uk (1 page)
1 September 2008Registered office changed on 01/09/2008 from 134 percival rd enfield EN1 1QU uk (1 page)
17 July 2008Company name changed swiftriver LIMITED\certificate issued on 18/07/08 (3 pages)
17 July 2008Company name changed swiftriver LIMITED\certificate issued on 18/07/08 (3 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2008Appointment terminated director rwl directors LIMITED (1 page)
10 July 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
10 July 2008Appointment terminated director rwl directors LIMITED (1 page)
10 July 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
7 July 2008Incorporation (22 pages)
7 July 2008Incorporation (22 pages)