Active - Proposal to Strike off
Company Information for STONE ICONS LIMITED
WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, W6 9EU,
|
Company Registration Number
04232040
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
STONE ICONS LIMITED | ||||
Legal Registered Office | ||||
WILLMOTT HOUSE 12 BLACKS ROAD LONDON W6 9EU Other companies in W6 | ||||
Previous Names | ||||
|
Company Number | 04232040 | |
---|---|---|
Company ID Number | 04232040 | |
Date formed | 2001-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-07-05 06:34:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN NAISH |
||
ALAN FRANK MACKENZIE BIRKINSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MACDOUGALL |
Director | ||
TOM HENRIK BERGLUND |
Director | ||
DEBBIE MOORE |
Director | ||
JAN ERIC JOHAN BERGLUND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.C.GLAZE PROPERTIES LIMITED | Company Secretary | 2006-10-18 | CURRENT | 1951-10-01 | Dissolved 2018-06-05 | |
RAPIDBRONZE LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-01-17 | Active | |
FASTBUZZ LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-01-17 | Active | |
FASTFLASK LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-01-22 | Active | |
WILLMOTTS (LONDON) LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-01-13 | Active | |
WILLMOTTS MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-01-12 | Active | |
CRANSWICK BUILDERS LIMITED | Company Secretary | 2004-07-21 | CURRENT | 1996-01-12 | Active | |
LAKECASE LIMITED | Company Secretary | 2004-06-18 | CURRENT | 2004-05-14 | Dissolved 2016-01-12 | |
PAGECABLE LIMITED | Company Secretary | 2004-06-18 | CURRENT | 2004-05-14 | Active | |
MAPLEBUTTON LIMITED | Company Secretary | 2004-06-18 | CURRENT | 2004-05-14 | Active | |
WORKDUEL LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-09-23 | Dissolved 2016-01-12 | |
SUPAROT LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-09-23 | Active | |
MYMCO LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-09-23 | Active | |
TORASUP LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-09-23 | Active | |
SPRINGBUTTON LIMITED | Company Secretary | 2003-09-12 | CURRENT | 2003-08-19 | Active | |
RELATERADIO LIMITED | Company Secretary | 2003-09-12 | CURRENT | 2003-08-19 | Active | |
PICNICHOUSE LIMITED | Company Secretary | 2003-09-12 | CURRENT | 2003-08-19 | Active | |
PRINT SKILLS GRAPHIC LIMITED | Company Secretary | 2003-07-25 | CURRENT | 1994-07-14 | Active | |
SPERRY FARBER LIMITED | Company Secretary | 2002-04-25 | CURRENT | 2002-04-08 | Active - Proposal to Strike off | |
POINTEXPORT LIMITED | Company Secretary | 2002-04-25 | CURRENT | 2002-04-08 | Active | |
WILLMOTTS (EALING) LIMITED | Company Secretary | 2002-03-28 | CURRENT | 1997-04-04 | Active | |
AWARDDEAL LIMITED | Company Secretary | 2001-06-25 | CURRENT | 2001-06-11 | Active | |
WILLMOTTS CORPORATION LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2001-03-19 | Active | |
PINEAPPLE CORPORATION PLC | Company Secretary | 2000-11-27 | CURRENT | 1994-07-29 | Active | |
FINLAW THIRTY-SIX LIMITED | Company Secretary | 2000-11-27 | CURRENT | 1996-06-21 | Active | |
C.& S. BULL | Company Secretary | 2000-11-27 | CURRENT | 1982-12-10 | Active | |
BASECHANGE LIMITED | Company Secretary | 2000-08-17 | CURRENT | 1986-01-30 | Active | |
WILLMOTTS HOLDING COMPANY LIMITED | Company Secretary | 1999-06-01 | CURRENT | 1993-01-04 | Active | |
WILLMOTT PROPERTY SERVICES LIMITED | Company Secretary | 1999-06-01 | CURRENT | 1987-08-18 | Active | |
WINGDAWN PROPERTY CO. LIMITED | Company Secretary | 1998-08-25 | CURRENT | 1987-11-02 | Active | |
SHOPPING MARY LIMITED | Director | 2003-06-30 | CURRENT | 2003-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FRANK BIRKINSHAW | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUSTIN NAISH on 2012-12-01 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/12 FROM Willmott House Blacks Road London W6 9EU England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/12 FROM 25 the Swan Centre Rosemary Road London SW17 0AR | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MACDOUGALL | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BAANDEBBIE LIMITED CERTIFICATE ISSUED ON 07/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 12 BLACKS ROAD LONDON W6 9EU | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 11/06/05--------- £ SI 2@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02 | |
CERTNM | COMPANY NAME CHANGED COREISSUE LIMITED CERTIFICATE ISSUED ON 08/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONE ICONS LIMITED
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as STONE ICONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
97030000 | Original sculptures and statuary, in any material | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68022100 | Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones) | |||
68022100 | Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |