London Stone & Ceramic Ltd was formally closed on 2019-01-15.
London Stone & Ceramic was a private limited company that could have been found at 25 Shaftesbury Court, Cropley Street, London, N1 7HL, ENGLAND. Its full net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 2250 pounds. This company (formed on 2015-11-10) was run by 1 director and 1 secretary.
Director Joey T. who was appointed on 10 November 2015.
Among the secretaries, we can name:
Joey T. appointed on 10 November 2015.
The company was officially categorised as "other specialised construction activities not elsewhere classified" (43999).
The last confirmation statement was filed on 2017-11-09 and last time the annual accounts were filed was on 30 November 2016.
London Stone & Ceramic Ltd Address / Contact
Office Address
25 Shaftesbury Court
Office Address2
Cropley Street
Town
London
Post code
N1 7HL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09866150
Date of Incorporation
Tue, 10th Nov 2015
Date of Dissolution
Tue, 15th Jan 2019
Industry
Other specialised construction activities not elsewhere classified
End of financial Year
30th November
Company age
4 years old
Account next due date
Fri, 31st Aug 2018
Account last made up date
Wed, 30th Nov 2016
Next confirmation statement due date
Fri, 23rd Nov 2018
Last confirmation statement dated
Thu, 9th Nov 2017
Company staff
Joey T.
Position: Secretary
Appointed: 10 November 2015
Joey T.
Position: Director
Appointed: 10 November 2015
People with significant control
Joey T.
Notified on
6 April 2016
Nature of control:
25-50% shares
Joseph T.
Notified on
6 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
Balance Sheet
Cash Bank In Hand
2 540
Current Assets
8 116
Debtors
5 576
Net Assets Liabilities Including Pension Asset Liability
5 812
Tangible Fixed Assets
2 250
Reserves/Capital
Called Up Share Capital
4
Profit Loss Account Reserve
5 808
Other
Capital Employed
5 812
Creditors Due Within One Year
4 554
Net Current Assets Liabilities
3 562
Number Shares Allotted
4
Number Shares Allotted Increase Decrease During Period
4
Par Value Share
1
Share Capital Allotted Called Up Paid
4
Tangible Fixed Assets Additions
3 000
Tangible Fixed Assets Cost Or Valuation
3 000
Tangible Fixed Assets Depreciation
750
Tangible Fixed Assets Depreciation Charged In Period
750
Value Shares Allotted Increase Decrease During Period
Final Gazette dissolved via compulsory strike-off
filed on: 15th, January 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 15th, January 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
gazette
Free Download
CS01
Confirmation statement with no updates 9th November 2017
filed on: 31st, January 2018
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 21st November 2017 to 25 Shaftesbury Court Cropley Street London N1 7HL
filed on: 21st, November 2017
address
Free Download
(1 page)
AD01
Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 8th November 2017 to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 8th, November 2017
address
Free Download
(1 page)
AA
Total exemption small company accounts data made up to 30th November 2016
filed on: 10th, August 2017
accounts
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 9th November 2016
filed on: 27th, February 2017
confirmation statement
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
gazette
Free Download
(1 page)
AD01
Change of registered address from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 9th December 2016 to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 9th, December 2016
address
Free Download
(1 page)
AD01
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8th November 2016 to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 8th, November 2016
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 10th, November 2015
incorporation
Free Download
(21 pages)
SH01
Statement of Capital on 10th November 2015: 4.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.