Background WavePink WaveYellow Wave

STONE CONTROL LTD (07789563)

STONE CONTROL LTD (07789563) is a dissolved UK company. incorporated on 28 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STONE CONTROL LTD has been registered for 14 years. Current directors include SHERWEN, John Christopher.

Company Number
07789563
Status
dissolved
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Olympia House, London, NW11 8RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHERWEN, John Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE CONTROL LTD

STONE CONTROL LTD is an dissolved company incorporated on 28 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STONE CONTROL LTD was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07789563

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 19 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 October 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Olympia House Armitage Road London, NW11 8RQ,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 28 September 2011To: 2 December 2019
Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Aug 16
Owner Exit
Sept 17
New Owner
Oct 19
Owner Exit
Oct 19
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHERWEN, John Christopher

Active
Mile End Green, DartfordDA2 8EB
Born March 1972
Director
Appointed 28 Sept 2011

LIVRAMENTO, Louis

Resigned
Riverside Road, LondonSW17 0BA
Born September 1967
Director
Appointed 29 Sept 2011
Resigned 31 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr John Christopher Sherwen

Active
Mile End Green, DartfordDA2 8EB
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Oct 2019
104 Reykjavik

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Liquidation
28 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
28 August 2021
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 January 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
27 November 2019
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
27 November 2019
600600
Resolution
27 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 September 2019
AAMDAAMD
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
23 March 2018
DS02DS02
Gazette Notice Voluntary
13 March 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2018
DS01DS01
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Incorporation Company
28 September 2011
NEWINCIncorporation