Company NameSTOX UK Limited
Company StatusDissolved
Company Number06523953
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Amina Shaikh Malik
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Berkeley Avenue
Victoria Park
Manchester
M14 5DN
Secretary NameMr Usman Malik
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Berkeley Avenue
Manchester
Lancashire
M14 5DN

Contact

Websitewww.stonebake.com

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£169
Cash£8,342
Current Liabilities£9,812

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
2 September 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
(1 page)
26 February 2018Statement of affairs (8 pages)
26 February 2018Appointment of a voluntary liquidator (3 pages)
26 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 February 2018Registered office address changed from 11 Berkeley Avenue Manchester North West M14 5DN to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 16 February 2018 (1 page)
27 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
27 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 5 March 2017 with updates (27 pages)
31 May 2017Confirmation statement made on 5 March 2017 with updates (27 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
22 December 2014Amended total exemption small company accounts made up to 31 January 2014 (8 pages)
22 December 2014Amended total exemption small company accounts made up to 31 January 2014 (8 pages)
12 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 December 2010Registered office address changed from 34 Brindley Road Old Trafford Manchester Lancashire M16 9HQ United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 34 Brindley Road Old Trafford Manchester Lancashire M16 9HQ United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 34 Brindley Road Old Trafford Manchester Lancashire M16 9HQ United Kingdom on 8 December 2010 (1 page)
25 August 2010Secretary's details changed for Mr Usman Malik on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Mr Usman Malik on 1 January 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Usman Malik on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mrs Amina Shaikh Malik on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mrs Amina Shaikh Malik on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mrs Amina Shaikh Malik on 1 January 2010 (2 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 December 2009Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 December 2009Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Annual return made up to 5 March 2009 with a full list of shareholders (3 pages)
5 December 2009Annual return made up to 5 March 2009 with a full list of shareholders (3 pages)
5 December 2009Annual return made up to 5 March 2009 with a full list of shareholders (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Incorporation (15 pages)
5 March 2008Incorporation (15 pages)