London
W1T 6LQ
Secretary Name | Mr Ghanem Nuseibeh |
---|---|
Status | Current |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Thames Point The Boulevard Imperial Wharf London SW6 2SX |
Director Name | Mrs Rawaa Al Saadi Milner |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United States |
Correspondence Address | 1431 10701 South Ih 35 Austin Texas 78747 |
Director Name | Mr Zaki Mohammed Nuseibeh |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 12 December 2009(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 March 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thames Point The Boulevard Imperial Wharf London SW6 2SX |
Website | cstoneglobal.com |
---|
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £1 | Ghanem Nuseibeh 75.00% Ordinary |
---|---|
100 at £1 | Jordan Bruce Macleod 6.25% Ordinary |
100 at £1 | Lucian Hudson 6.25% Ordinary |
100 at £1 | Rawaa Al Saadi Milner 6.25% Ordinary |
60 at £1 | Mark Somos 3.75% Ordinary |
40 at £1 | Greg Martin 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,623 |
Cash | £4,390 |
Current Liabilities | £75,843 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
18 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
16 January 2020 | Change of details for Mr Ghanem Nuseibeh as a person with significant control on 16 January 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
23 December 2019 | Director's details changed for Mr Ghanem Mohammed Zaki Nuseibeh on 7 December 2018 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
7 December 2018 | Registered office address changed from 29 Thames Point the Boulevard Imperial Wharf London SW6 2SX to 29/30 Fitzroy Square London W1T 6LQ on 7 December 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 30 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-07-19
|
9 February 2016 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
8 October 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (3 pages) |
8 October 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
4 January 2014 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
3 October 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages) |
3 October 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
22 February 2011 | Memorandum and Articles of Association (21 pages) |
22 February 2011 | Memorandum and Articles of Association (21 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
18 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Termination of appointment of Zaki Nuseibeh as a director (1 page) |
8 March 2010 | Termination of appointment of Zaki Nuseibeh as a director (1 page) |
8 January 2010 | Director's details changed for Mr Zaki Al Saadi Nuseibeh on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Zaki Al Saadi Nuseibeh on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Zaki Al Saadi Nuseibeh on 8 January 2010 (2 pages) |
8 January 2010 | Termination of appointment of Rawaa Milner as a director (1 page) |
8 January 2010 | Termination of appointment of Rawaa Milner as a director (1 page) |
12 December 2009 | Appointment of Mr Zaki Al Saadi Nuseibeh as a director (2 pages) |
12 December 2009 | Termination of appointment of Rawaa Milner as a director (1 page) |
12 December 2009 | Termination of appointment of Rawaa Milner as a director (1 page) |
12 December 2009 | Termination of appointment of Rawaa Milner as a director (1 page) |
12 December 2009 | Termination of appointment of Rawaa Milner as a director (1 page) |
12 December 2009 | Appointment of Mr Zaki Al Saadi Nuseibeh as a director (2 pages) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|