Company NameStone Executive Chauffeur Services Ltd
DirectorElton Garth Anthony Stone
Company StatusActive - Proposal to Strike off
Company Number11519417
CategoryPrivate Limited Company
Incorporation Date15 August 2018(5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Elton Garth Anthony Stone
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address.

Location

Registered Address26 Gloucester Terrace
Lancaster Gate
London
Westminster
W2 3DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 August 2020 (3 years, 8 months ago)
Next Return Due28 August 2021 (overdue)

Filing History

20 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 January 2020Confirmation statement made on 14 August 2019 with no updates (3 pages)
2 January 2020Registered office address changed from PO Box 4385 11519417: Companies House Default Address Cardiff CF14 8LH to 26 Gloucester Terrace Lancaster Gate London Westminster W2 3DD on 2 January 2020 (2 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Registered office address changed to PO Box 4385, 11519417: Companies House Default Address, Cardiff, CF14 8LH on 12 August 2019 (1 page)
15 August 2018Incorporation
Statement of capital on 2018-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's address on the IN01 was removed from the public register on 12/08/2019 as the information was invalid or ineffective.
(12 pages)