Company NameStones Design Ltd
Company StatusDissolved
Company Number08078737
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMrs Ramona Paduraru
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRomanian
StatusClosed
Appointed01 February 2018(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raphael Road
Gravesend
DA12 2PW
Director NameMiss Alina Lungu Rotaru
Date of BirthJune 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Gerald Road
Gravesend
DA12 2HT
Director NameMr Silviu Rotaru Lungu
Date of BirthDecember 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed01 September 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Choir Close Wainscott
Rochester
Kent
ME3 8EQ

Contact

Websitewww.stonesdesignltd.co.uk/
Email address[email protected]
Telephone07 539728132
Telephone regionMobile

Location

Registered Address4 Raphael Road
Gravesend
DA12 2PW
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£26
Cash£400
Current Liabilities£374

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Cessation of Silviu Rotaru Lungu as a person with significant control on 1 February 2018 (1 page)
16 March 2018Notification of Ramona Paduraru as a person with significant control on 1 February 2018 (2 pages)
7 March 2018Registered office address changed from 1 Hunter Timber Wharf Road Gravesend Kent DA12 2RU England to 4 Raphael Road Gravesend DA12 2PW on 7 March 2018 (1 page)
7 March 2018Appointment of Mrs Ramona Paduraru as a director on 1 February 2018 (2 pages)
7 March 2018Termination of appointment of Silviu Rotaru Lungu as a director on 1 February 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 May 2016Registered office address changed from 3 Gerald Road Gravesent Kent DA12 2HT to 1 Hunter Timber Wharf Road Gravesend Kent DA12 2RU on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mr Silviu Rotaru Lungu on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 3 Gerald Road Gravesent Kent DA12 2HT to 1 Hunter Timber Wharf Road Gravesend Kent DA12 2RU on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mr Silviu Rotaru Lungu on 19 May 2016 (2 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10
(3 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10
(3 pages)
19 November 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
19 November 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
9 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
9 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
8 October 2014Appointment of Mr Silviu Rotaru Lungu as a director on 1 September 2014 (2 pages)
8 October 2014Termination of appointment of Alina Lungu Rotaru as a director on 1 September 2014 (1 page)
8 October 2014Termination of appointment of Alina Lungu Rotaru as a director on 1 September 2014 (1 page)
8 October 2014Appointment of Mr Silviu Rotaru Lungu as a director on 1 September 2014 (2 pages)
8 October 2014Termination of appointment of Alina Lungu Rotaru as a director on 1 September 2014 (1 page)
8 October 2014Appointment of Mr Silviu Rotaru Lungu as a director on 1 September 2014 (2 pages)
3 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
3 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
7 May 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 May 2014 (1 page)
21 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 October 2012 (1 page)
22 May 2012Incorporation (20 pages)
22 May 2012Incorporation (20 pages)