London
W1W 5DT
Director Name | Mr Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Chartered Surveyour |
Country of Residence | United Kingdom |
Correspondence Address | 3 Devonshire Street London W1W 5DT |
Secretary Name | Mr Ross Anthony Langdale Brown |
---|---|
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Devonshire Street London W1W 5DT |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.stonemartinproperties.com |
---|
Registered Address | 3 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Stonemartin Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£621,066 |
Current Liabilities | £29,066 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 October 2014 | Register inspection address has been changed from 10 March Meadow Wavendon Gate Milton Keynes MK7 7TB England to 4 Leinster Avenue London SW14 7JP (1 page) |
23 October 2014 | Register inspection address has been changed from 10 March Meadow Wavendon Gate Milton Keynes MK7 7TB England to 4 Leinster Avenue London SW14 7JP (1 page) |
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed (1 page) |
12 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Appointment of Mr Colin John Peacock as a director (2 pages) |
18 July 2012 | Appointment of Mr Colin John Peacock as a director (2 pages) |
28 June 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Appointment of Mr Ross Anthony Langdale Brown as a director (2 pages) |
28 June 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
28 June 2012 | Appointment of Mr Ross Anthony Langdale Brown as a secretary (2 pages) |
28 June 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
28 June 2012 | Appointment of Mr Ross Anthony Langdale Brown as a director (2 pages) |
28 June 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Termination of appointment of John Cowdry as a director (1 page) |
28 June 2012 | Appointment of Mr Ross Anthony Langdale Brown as a secretary (2 pages) |
28 June 2012 | Termination of appointment of John Cowdry as a director (1 page) |
8 June 2012 | Incorporation (34 pages) |
8 June 2012 | Incorporation (34 pages) |