Company Name151 Stoneygate Limited
Company StatusDissolved
Company Number08390527
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 1 month ago)
Dissolution Date5 February 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Natalie Jamieson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Scott Jamieson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleGolfer
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Andrew Haydn Chandler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Scott Jamieson
80.00%
Ordinary
20 at £1Natalie Jamieson
20.00%
Ordinary

Financials

Year2014
Net Worth£200,645
Cash£206,813
Current Liabilities£22,724

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 February 2021Final Gazette dissolved following liquidation (1 page)
5 November 2020Return of final meeting in a members' voluntary winding up (20 pages)
24 April 2020Removal of liquidator by court order (11 pages)
24 April 2020Appointment of a voluntary liquidator (3 pages)
6 December 2019Declaration of solvency (6 pages)
6 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-22
(1 page)
6 December 2019Appointment of a voluntary liquidator (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Termination of appointment of Andrew Haydn Chandler as a director on 30 November 2017 (1 page)
29 November 2017Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ to 66 Prescot Street London E1 8NN on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ to 66 Prescot Street London E1 8NN on 29 November 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 February 2015Director's details changed for Mrs Natalie Jamieson on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Scott Jamieson on 1 January 2015 (2 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Director's details changed for Mrs Natalie Jamieson on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Scott Jamieson on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mrs Natalie Jamieson on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Scott Jamieson on 1 January 2015 (2 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Appointment of Mr Andrew Haydn Chandler as a director (2 pages)
5 March 2014Registered office address changed from Barrington House Leake Road Loughborough Leicestershire LE12 6XA on 5 March 2014 (1 page)
5 March 2014Appointment of Mr Andrew Haydn Chandler as a director (2 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from Barrington House Leake Road Loughborough Leicestershire LE12 6XA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Barrington House Leake Road Loughborough Leicestershire LE12 6XA on 5 March 2014 (1 page)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)