Company NameStone & Oak Pub Company Ltd
Company StatusDissolved
Company Number08724764
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date3 April 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Iain Griffith-Jones
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gade Avenue
Watford
Herts
WD18 7LQ

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 April 2020Final Gazette dissolved following liquidation (1 page)
3 January 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
21 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 January 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
16 November 2018Registered office address changed from First Floor Offices 65 Moor End Edlesborough Dunstable Bedfordshire LU6 2FL England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 16 November 2018 (2 pages)
13 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
(1 page)
13 November 2018Statement of affairs (8 pages)
13 November 2018Appointment of a voluntary liquidator (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
17 October 2017Change of details for Mr Iain Griffith-Jones as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Change of details for Mr Iain Griffith-Jones as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
13 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
25 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2016Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
25 November 2016Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 May 2016Registered office address changed from C/O Vatax Accounting Ltd the Farm House Common Farm Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1rd to First Floor Offices 65 Moor End Edlesborough Dunstable Bedfordshire LU6 2FL on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O Vatax Accounting Ltd the Farm House Common Farm Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1rd to First Floor Offices 65 Moor End Edlesborough Dunstable Bedfordshire LU6 2FL on 23 May 2016 (1 page)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
21 July 2014Registered office address changed from The Hart Whelply Hill Ashleigh Green Bucks HP5 3RL United Kingdom to The Farm House Common Farm Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1RD on 21 July 2014 (1 page)
21 July 2014Registered office address changed from The Hart Whelply Hill Ashleigh Green Bucks HP5 3RL United Kingdom to The Farm House Common Farm Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1RD on 21 July 2014 (1 page)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)