Company NameSummerstone Properties Limited
Company StatusDissolved
Company Number08098877
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ross Anthony Langdale Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleSurveyour
Country of ResidenceUnited Kingdom
Correspondence Address3 Devonshire Street
London
W1W 5DT
Director NameMr Colin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleChartered Surveyour
Country of ResidenceUnited Kingdom
Correspondence Address3 Devonshire Street
London
W1W 5DT
Secretary NameMr Ross Anthony Langdale Brown
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Devonshire Street
London
W1W 5DT
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.stonemartinproperties.com

Location

Registered Address3 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Stonemartin Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£621,066
Current Liabilities£29,066

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
4 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 October 2014Register 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 2014Register 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 2014Register inspection address has been changed (1 page)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Register inspection address has been changed (1 page)
12 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 July 2012Appointment of Mr Colin John Peacock as a director (2 pages)
18 July 2012Appointment of Mr Colin John Peacock as a director (2 pages)
28 June 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 June 2012 (1 page)
28 June 2012Appointment of Mr Ross Anthony Langdale Brown as a director (2 pages)
28 June 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
28 June 2012Appointment of Mr Ross Anthony Langdale Brown as a secretary (2 pages)
28 June 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
28 June 2012Appointment of Mr Ross Anthony Langdale Brown as a director (2 pages)
28 June 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 June 2012 (1 page)
28 June 2012Termination of appointment of John Cowdry as a director (1 page)
28 June 2012Appointment of Mr Ross Anthony Langdale Brown as a secretary (2 pages)
28 June 2012Termination of appointment of John Cowdry as a director (1 page)
8 June 2012Incorporation (34 pages)
8 June 2012Incorporation (34 pages)