Company NameStonewash Ltd
Company StatusDissolved
Company Number07872053
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Paul Grainger
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Daniel Peter Sharp
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Academy Apartments Institute Place
London
E8 1JZ

Contact

Websitewww.stonewash.co.uk
Telephone020 31375925
Telephone regionLondon

Location

Registered Address37 Institute Place
London
E8 1JZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,883
Cash£8,091
Current Liabilities£62,222

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

7 September 2012Delivered on: 28 September 2012
Persons entitled: Wendlecourt Limited

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: All moneys from time to time standing to the credit of the deposit account or any replacement or substituted account.
Outstanding

Filing History

7 March 2019Cessation of Daniel Peter Sharp as a person with significant control on 1 January 2019 (1 page)
7 March 2019Termination of appointment of Daniel Peter Sharp as a director on 1 January 2019 (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 April 2017Director's details changed for Mr Daniel Peter Sharp on 22 April 2017 (2 pages)
23 April 2017Registered office address changed from Flat 22 Britton Street London EC1M 5NW to 37 Institute Place London E8 1JZ on 23 April 2017 (1 page)
23 April 2017Director's details changed for Mr Daniel Peter Sharp on 22 April 2017 (2 pages)
23 April 2017Registered office address changed from Flat 22 Britton Street London EC1M 5NW to 37 Institute Place London E8 1JZ on 23 April 2017 (1 page)
27 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
29 May 2015Registered 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)
29 May 2015Registered 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)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Director's details changed for Mr Daniel Peter Sharp on 2 January 2015 (2 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Director's details changed for Mr Robert Paul Grainger on 2 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Robert Paul Grainger on 2 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Daniel Peter Sharp on 2 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Robert Paul Grainger on 2 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Daniel Peter Sharp on 2 January 2015 (2 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
12 September 2014Registered office address changed from 34 Ely Place London EC1N 6TD to Mitre House 12- 14 Mitre Street London EC3A 5BU on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 34 Ely Place London EC1N 6TD to Mitre House 12- 14 Mitre Street London EC3A 5BU on 12 September 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Director's details changed for Mr Robert Paul Grainger on 3 September 2012 (2 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Mr Robert Paul Grainger on 3 September 2012 (2 pages)
7 January 2013Director's details changed for Mr Robert Paul Grainger on 3 September 2012 (2 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Mr Daniel Peter Sharp on 3 September 2012 (2 pages)
4 January 2013Director's details changed for Mr Daniel Peter Sharp on 3 September 2012 (2 pages)
4 January 2013Director's details changed for Mr Daniel Peter Sharp on 3 September 2012 (2 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL England on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL England on 31 July 2012 (2 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)