Gravesend
DA12 2PW
Director Name | Miss Alina Lungu Rotaru |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gerald Road Gravesend DA12 2HT |
Director Name | Mr Silviu Rotaru Lungu |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Choir Close Wainscott Rochester Kent ME3 8EQ |
Website | www.stonesdesignltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 539728132 |
Telephone region | Mobile |
Registered Address | 4 Raphael Road Gravesend DA12 2PW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £26 |
Cash | £400 |
Current Liabilities | £374 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Cessation of Silviu Rotaru Lungu as a person with significant control on 1 February 2018 (1 page) |
16 March 2018 | Notification of Ramona Paduraru as a person with significant control on 1 February 2018 (2 pages) |
7 March 2018 | Registered 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 2018 | Appointment of Mrs Ramona Paduraru as a director on 1 February 2018 (2 pages) |
7 March 2018 | Termination of appointment of Silviu Rotaru Lungu as a director on 1 February 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 May 2016 | Registered 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 2016 | Director's details changed for Mr Silviu Rotaru Lungu on 19 May 2016 (2 pages) |
19 May 2016 | Registered 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 2016 | Director's details changed for Mr Silviu Rotaru Lungu on 19 May 2016 (2 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Appointment of Mr Silviu Rotaru Lungu as a director on 1 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Alina Lungu Rotaru as a director on 1 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Alina Lungu Rotaru as a director on 1 September 2014 (1 page) |
8 October 2014 | Appointment of Mr Silviu Rotaru Lungu as a director on 1 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Alina Lungu Rotaru as a director on 1 September 2014 (1 page) |
8 October 2014 | Appointment of Mr Silviu Rotaru Lungu as a director on 1 September 2014 (2 pages) |
3 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 October 2012 (1 page) |
22 May 2012 | Incorporation (20 pages) |
22 May 2012 | Incorporation (20 pages) |