Company NameStonemartin Ventures Limited
Company StatusDissolved
Company Number08124726
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 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
Appointed29 June 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Devonshire Street
London
W1W 5DT
Director NameMr William Haighton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Herbert Crescent
London
SW1X 0HA
Director NameMr Colin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Devonshire Street
London
W1W 5DT
Secretary NameMr Ross Anthony Langdale Brown
StatusClosed
Appointed29 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
Appointed29 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
Director NameMr Mohammed Muddassir Hasan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address3 Devonshire Street
London
W1W 5DT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

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

Shareholders

4 at £1Abni Bv & Colin Peacock & Ross Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£187,431
Cash£27,255
Current Liabilities£255,687

Accounts

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

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(6 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(6 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (3 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)
18 August 2014Termination of appointment of Mohammed Muddassir Hasan as a director on 7 July 2014 (1 page)
18 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(7 pages)
18 August 2014Termination of appointment of Mohammed Muddassir Hasan as a director on 7 July 2014 (1 page)
18 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(7 pages)
18 August 2014Termination of appointment of Mohammed Muddassir Hasan as a director on 7 July 2014 (1 page)
9 July 2014Termination of appointment of Mohammed Hasan as a director (1 page)
9 July 2014Termination of appointment of Mohammed Hasan as a director (1 page)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 April 2014Register inspection address has been changed (1 page)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4
(3 pages)
23 April 2014Register inspection address has been changed (1 page)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
11 July 2012Appointment of Mr William Haighton as a director (2 pages)
11 July 2012Appointment of Mr Colin John Peacock as a director (2 pages)
11 July 2012Appointment of Mr Colin John Peacock as a director (2 pages)
11 July 2012Appointment of Mr William Haighton as a director (2 pages)
2 July 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 July 2012 (1 page)
2 July 2012Termination of appointment of John Cowdry as a director (1 page)
2 July 2012Appointment of Mr Mohammed Muddassir Hasan as a director (2 pages)
2 July 2012Appointment of Mr Ross Anthony Langdale Brown as a secretary (2 pages)
2 July 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 July 2012 (1 page)
2 July 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
2 July 2012Appointment of Mr Ross Anthony Langdale Brown as a director (2 pages)
2 July 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
2 July 2012Appointment of Mr Mohammed Muddassir Hasan as a director (2 pages)
2 July 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 July 2012 (1 page)
2 July 2012Appointment of Mr Ross Anthony Langdale Brown as a secretary (2 pages)
2 July 2012Termination of appointment of John Cowdry as a director (1 page)
2 July 2012Appointment of Mr Ross Anthony Langdale Brown as a director (2 pages)
29 June 2012Incorporation (34 pages)
29 June 2012Incorporation (34 pages)