Background WavePink WaveYellow Wave

STONEMONT LIMITED (10506999)

STONEMONT LIMITED (10506999) is a dissolved UK company. incorporated on 1 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. STONEMONT LIMITED has been registered for 9 years. Current directors include HOWARD, Laurence Gerard, MCGOWAN, Paul Patrick.

Company Number
10506999
Status
dissolved
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
46/48 Beak Street, London, W1F 9RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOWARD, Laurence Gerard, MCGOWAN, Paul Patrick
SIC Codes
70229, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEMONT LIMITED

STONEMONT LIMITED is an dissolved company incorporated on 1 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. STONEMONT LIMITED was registered 9 years ago.(SIC: 70229, 74990)

Status

dissolved

Active since 9 years ago

Company No

10506999

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 20 September 2022 (3 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 10 January 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

AMCOMRI GP LIMITED
From: 1 December 2016To: 22 November 2018
Contact
Address

46/48 Beak Street London, W1F 9RJ,

Previous Addresses

C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 30 December 2016To: 1 February 2021
Wright Hassall Llp Olympus Avenue Leamington Spa CV34 6BF United Kingdom
From: 1 December 2016To: 30 December 2016
Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RJ
Secretary
Appointed 01 Jun 2018

HOWARD, Laurence Gerard

Active
Beak Street, LondonW1F 9RJ
Born February 1974
Director
Appointed 01 Sept 2019

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RJ
Born January 1962
Director
Appointed 02 Dec 2016

AINSWORTH, Keith

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born October 1956
Director
Appointed 01 Dec 2016
Resigned 02 Dec 2016

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 01 Dec 2016
Resigned 02 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Patrick Mcgowan

Active
Beak Street, LondonW1F 9RJ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Dec 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
19 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 September 2023
DS01DS01
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
23 October 2018
DS02DS02
Gazette Notice Voluntary
28 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 August 2018
DS01DS01
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Incorporation Company
1 December 2016
NEWINCIncorporation