Company NameStonemed Limited
Company StatusDissolved
Company Number07819540
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 5 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St Marys Parsonage
Manchester
Lancashire
M3 2LG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St Marys Parsonage
Manchester
Lancashire
M3 2LG

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Simon Lopian
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 January 2015Termination of appointment of Hyman Weiss as a director on 21 October 2013 (1 page)
8 January 2015Termination of appointment of Hyman Weiss as a director on 21 October 2013 (1 page)
8 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
24 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 January 2012Appointment of Mr Simon Abner Lopian as a director (2 pages)
17 January 2012Appointment of Mr Hyman Weiss as a director (2 pages)
17 January 2012Appointment of Mr Hyman Weiss as a director (2 pages)
17 January 2012Appointment of Mr Simon Abner Lopian as a director (2 pages)
9 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 December 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 December 2011 (2 pages)
9 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 December 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 December 2011 (2 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)