About

Registered Number: 03656763
Date of Incorporation: 27/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 14a Christchurch Park, Sutton, Surrey, SM2 5TN

 

Mainstone Residential Ltd was established in 1998, it's status at Companies House is "Dissolved". The companies directors are Kidd, Margaret Ann, Laing, Peter. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, Margaret Ann 01 October 2004 - 1
LAING, Peter 24 August 2003 30 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS16(SOAS) - N/A 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
DISS16(SOAS) - N/A 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
DISS16(SOAS) - N/A 27 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
DISS16(SOAS) - N/A 12 September 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
DISS16(SOAS) - N/A 28 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 16 October 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 29 December 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
287 - Change in situation or address of Registered Office 29 November 2003
363s - Annual Return 28 November 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 24 May 2001
395 - Particulars of a mortgage or charge 03 January 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 30 June 2000
225 - Change of Accounting Reference Date 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
363s - Annual Return 02 December 1999
395 - Particulars of a mortgage or charge 19 June 1999
CERTNM - Change of name certificate 15 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
287 - Change in situation or address of Registered Office 19 January 1999
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2000 Outstanding

N/A

Deed of rent deposit 07 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.