London
EC1M 5NW
Secretary Name | Mr Daniel Peter Sharp |
---|---|
Status | Closed |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 22 Britton Street London EC1M 5NW |
Director Name | Mr Robert Paul Grainger |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Britton Street London EC1M 5NW |
Website | stonewash.co |
---|
Registered Address | Flat 22 Britton Street London EC1M 5NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Daniel Peter Sharp 50.00% Ordinary |
---|---|
1 at £1 | Robert Paul Grainger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,058 |
Current Liabilities | £27,142 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 June 2010 | Delivered on: 15 June 2010 Persons entitled: Tri Capital Oak Farringdon 2 LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £752.08 see image for full details. Outstanding |
---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to Flat 22 Britton Street London EC1M 5NW on 29 May 2015 (1 page) |
24 November 2014 | Secretary's details changed for Mr Daniel Peter Sharp on 16 May 2014 (1 page) |
24 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 July 2014 | Micro company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page) |
3 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
8 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Director's details changed for Mr Daniel Peter Sharp on 23 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Secretary's details changed for Mr Daniel Peter Sharp on 23 October 2012 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Registered office address changed from Unit 8 Greenlane Business Park 240 Green Lane London SE9 3TL on 31 July 2012 (2 pages) |
21 June 2012 | Company name changed stonewash dd&ag LIMITED\certificate issued on 21/06/12
|
15 May 2012 | Change of name notice (1 page) |
28 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 February 2011 | Registered office address changed from 55 Farringdon Road London EC1M 3JR on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 55 Farringdon Road London EC1M 3JR on 2 February 2011 (2 pages) |
15 November 2010 | Appointment of a director (2 pages) |
12 November 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
12 November 2010 | Director's details changed for Mr Daniel Peter Sharp on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Robert Paul Grainger on 30 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Appointment of Robert Paul Grainger as a director (3 pages) |
2 August 2010 | Registered office address changed from 115 St Willams Court 1 Gifford Street London N1 0GN on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 115 St Willams Court 1 Gifford Street London N1 0GN on 2 August 2010 (2 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed raptor worldwide LIMITED\certificate issued on 25/02/10
|
5 February 2010 | Registered office address changed from 40 James Street London W1U 1EU United Kingdom on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 40 James Street London W1U 1EU United Kingdom on 5 February 2010 (2 pages) |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|