Company NameStock.net GB Limited
Company StatusDissolved
Company Number06887310
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)
Dissolution Date23 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 Diego Guiotto
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 23 March 2021)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMr Silvano Perazzini
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameCastaldilawyer & Partners Ltd (Corporation)
StatusResigned
Appointed24 April 2009(same day as company formation)
Correspondence Address68 King William Street
London
EC4N 7DZ
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2014)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Silvano Perazzini
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,615
Cash£559
Current Liabilities£244,264

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 September 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
5 September 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to 1 College Yard 56 Winchester Avenue London NW6 7UA on 5 September 2018 (1 page)
5 September 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
15 June 2016Appointment of Mr Diego Guiotto as a director on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Silvano Perazzini as a director on 1 June 2016 (1 page)
15 June 2016Termination of appointment of Silvano Perazzini as a director on 1 June 2016 (1 page)
15 June 2016Appointment of Mr Diego Guiotto as a director on 1 June 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
1 July 2014Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
1 July 2014Director's details changed for Mr Silvano Perazzini on 1 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Silvano Perazzini on 1 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Silvano Perazzini on 1 June 2014 (2 pages)
1 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 October 2013Registered office address changed from 37 Warren Street London W1T 6AD on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 37 Warren Street London W1T 6AD on 17 October 2013 (1 page)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 March 2011Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (2 pages)
2 March 2011Appointment of Warren Street Registrars Limited as a secretary (3 pages)
2 March 2011Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Silvano Perazzini on 23 February 2011 (3 pages)
2 March 2011Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 2 March 2011 (2 pages)
2 March 2011Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (2 pages)
2 March 2011Appointment of Warren Street Registrars Limited as a secretary (3 pages)
2 March 2011Director's details changed for Mr Silvano Perazzini on 23 February 2011 (3 pages)
25 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
25 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
21 May 2010Registered office address changed from Burns Way Rm1 16 Hounslow London Tw59 Ba on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Burns Way Rm1 16 Hounslow London Tw59 Ba on 21 May 2010 (2 pages)
11 May 2010Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 11 May 2010 (1 page)
24 April 2009Incorporation (8 pages)
24 April 2009Incorporation (8 pages)