Company NameStoneglad Ltd
Company StatusDissolved
Company Number07144405
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date25 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJason Coolbaugh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2010(2 months after company formation)
Appointment Duration6 years, 3 months (closed 25 July 2016)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address25 Ardleigh Road
London
E17 5BU
Director NameSophie Coolbaugh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed06 April 2010(2 months after company formation)
Appointment Duration6 years, 3 months (closed 25 July 2016)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address25 Ardleigh Road
London
E17 5BU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Richard John Schuman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1r10, Elstree Bus Ctre
Elstree Way Borehamwood
Herts
WD6 1RX

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£10,092
Cash£3,363
Current Liabilities£40,227

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
25 April 2016Liquidators' statement of receipts and payments to 8 April 2016 (1 page)
25 April 2016Liquidators' statement of receipts and payments to 8 April 2016 (1 page)
25 April 2016Liquidators statement of receipts and payments to 8 April 2016 (1 page)
25 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
3 November 2015Registered office address changed from C/O Resolve Partners Llp 1 America Square London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Resolve Partners Llp 1 America Square London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
30 April 2015Liquidators' statement of receipts and payments to 24 February 2015 (12 pages)
30 April 2015Liquidators statement of receipts and payments to 24 February 2015 (12 pages)
30 April 2015Liquidators' statement of receipts and payments to 24 February 2015 (12 pages)
17 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 March 2014Registered office address changed from 25 Ardleigh Road London E17 5BU England on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 25 Ardleigh Road London E17 5BU England on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 25 Ardleigh Road London E17 5BU England on 3 March 2014 (2 pages)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Statement of affairs with form 4.19 (6 pages)
28 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Statement of affairs with form 4.19 (6 pages)
28 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 March 2013Director's details changed for Sophie Coolbaugh on 1 September 2010 (2 pages)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Director's details changed for Jason Coolbaugh on 1 September 2010 (2 pages)
21 March 2013Director's details changed for Jason Coolbaugh on 1 September 2010 (2 pages)
21 March 2013Director's details changed for Jason Coolbaugh on 1 September 2010 (2 pages)
21 March 2013Director's details changed for Sophie Coolbaugh on 1 September 2010 (2 pages)
21 March 2013Director's details changed for Sophie Coolbaugh on 1 September 2010 (2 pages)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
17 April 2012Total exemption small company accounts made up to 28 February 2011 (10 pages)
17 April 2012Total exemption small company accounts made up to 28 February 2011 (10 pages)
9 March 2012Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 9 March 2012 (1 page)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX on 22 March 2011 (1 page)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX on 22 March 2011 (1 page)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(2 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Change of share class name or designation (2 pages)
7 April 2010Appointment of Sophie Coolbaugh as a director (2 pages)
7 April 2010Termination of appointment of Richard Schuman as a director (1 page)
7 April 2010Termination of appointment of Richard Schuman as a director (1 page)
7 April 2010Appointment of Sophie Coolbaugh as a director (2 pages)
7 April 2010Appointment of Jason Coolbaugh as a director (2 pages)
7 April 2010Appointment of Jason Coolbaugh as a director (2 pages)
22 March 2010Appointment of Mr Richard John Schuman as a director (2 pages)
22 March 2010Appointment of Mr Richard John Schuman as a director (2 pages)
17 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 17 March 2010 (1 page)
16 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 February 2010Incorporation (22 pages)
3 February 2010Incorporation (22 pages)