Company NameCorner Stone Industrial Material And Business Solutions Ltd
Company StatusDissolved
Company Number07235856
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Victor Ntiamoah
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleMechanical Engineer/Social Worker
Country of ResidenceEngland
Correspondence Address28 Ridgeway Drive
London
Bromley
BR1 5DQ

Contact

Telephone020 86994548
Telephone regionLondon

Location

Registered AddressFlat B 132 Arngask Road
London
SE6 1XX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London

Shareholders

1 at £1Victor Ntiamoah
100.00%
Ordinary

Financials

Year2014
Net Worth£7,444
Cash£2,089

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(3 pages)
20 September 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2014Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014 (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
21 June 2013Director's details changed for Mr Victor Ntiamoah on 19 May 2012 (2 pages)
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
21 June 2013Director's details changed for Mr Victor Ntiamoah on 19 May 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)