London
W1W 8BE
Director Name | Mr Robert Stone |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 November 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | cornerstoneagency.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Jon Cohen 50.00% Ordinary |
---|---|
1 at £1 | Rob Stone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,137 |
Cash | £416,807 |
Current Liabilities | £694,074 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2020 | Application to strike the company off the register (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr Rob Stone on 7 January 2020 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
6 March 2018 | Notification of Jon Cohen as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Notification of Robert Stone as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 April 2017 | Director's details changed for Jon Cohen on 17 February 2017 (2 pages) |
21 April 2017 | Director's details changed for Jon Cohen on 17 February 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
6 April 2016 | Second filing of AP01 previously delivered to Companies House
|
6 April 2016 | Second filing of AP01 previously delivered to Companies House
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Jon Cohen on 18 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Jon Cohen on 18 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Rob Stone on 18 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Rob Stone on 18 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 19 February 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 19 February 2011
|
10 March 2011 | Appointment of Jon Cohen as a director (3 pages) |
10 March 2011 | Appointment of Jon Cohen as a director (4 pages) |
10 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
10 March 2011 | Appointment of Rob Stone as a director
|
10 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
10 March 2011 | Appointment of Jon Cohen as a director (4 pages) |
10 March 2011 | Appointment of Rob Stone as a director
|
10 March 2011 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
10 March 2011 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
10 March 2011 | Appointment of Rob Stone as a director (3 pages) |
18 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
18 February 2011 | Incorporation (21 pages) |
18 February 2011 | Incorporation (21 pages) |
18 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |