Company NameThe Stone Shop Limited
Company StatusDissolved
Company Number02984291
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)
Previous NamePiccioni Investments Limited

Directors

Director NameDr Swaminathan Balakrishnan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIndian
StatusClosed
Appointed28 October 1994(same day as company formation)
RoleDoctor Of Medicine
Correspondence Address3 Shelley Avenue
Manor Park
London
E12 6SP
Director NameAkila Bacasubramaniam
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 29 December 1998)
RoleBusiness
Correspondence Address5 Chapel Drive
Brownhills
Walsall
WS8 7NW
Director NamePadmanabhan Bacasubramaniam
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 29 December 1998)
RoleBusiness
Correspondence Address5 Chapel Drive
Brownhills
Walsall
WS8 7NW
Secretary NameAkila Bacasubramaniam
NationalityBritish
StatusClosed
Appointed05 July 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 29 December 1998)
RoleBusiness
Correspondence Address5 Chapel Drive
Brownhills
Walsall
WS8 7NW
Director NameMr Richard Patrick Mawdsley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney Little Hay Lane
Little Hay
Lichfield
Staffordshire
WS14 0NF
Secretary NameMr Richard Patrick Mawdsley
NationalityEnglish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney Little Hay Lane
Little Hay
Lichfield
Staffordshire
WS14 0NF
Director NameYogeshwarun Balakrishnan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 1997)
RoleCompany Director
Correspondence Address3 Shelley Avenue
London
E12 6SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTyldesley House
240 Elliott Street
Tyldesley
Lancashire
M29 8DS
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
3 March 1998Strike-off action suspended (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
24 September 1996Secretary resigned;director resigned (1 page)
21 August 1996New secretary appointed;new director appointed (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996Secretary resigned;director resigned (2 pages)
13 December 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1995Registered office changed on 14/09/95 from: apex road brown hills west midlands W58 (1 page)
6 September 1995Company name changed piccioni investments LIMITED\certificate issued on 07/09/95 (4 pages)