About

Registered Number: 03392902
Date of Incorporation: 26/06/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2020 (3 years and 8 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Established in 1997, Granite Marble & Stone Ltd are based in Sidcup, it's status is listed as "Dissolved". The organisation has 4 directors listed as Luck, Pamela, Winter, Jane Esther Salena, Ladefoged, Erik, Luck, Pamela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LADEFOGED, Erik 26 June 1997 12 January 1998 1
LUCK, Pamela 26 June 1997 02 November 2012 1
Secretary Name Appointed Resigned Total Appointments
LUCK, Pamela 26 June 1997 12 January 1998 1
WINTER, Jane Esther Salena 12 January 1998 10 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2020
LIQ13 - N/A 17 April 2020
LIQ03 - N/A 06 February 2020
AD01 - Change of registered office address 11 February 2019
RESOLUTIONS - N/A 09 February 2019
LIQ01 - N/A 09 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2019
PSC04 - N/A 28 September 2018
CH01 - Change of particulars for director 28 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 28 June 2018
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 30 May 2017
AD04 - Change of location of company records to the registered office 13 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 29 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AP04 - Appointment of corporate secretary 05 January 2016
CERTNM - Change of name certificate 18 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 11 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AR01 - Annual Return 26 June 2014
AA01 - Change of accounting reference date 06 March 2014
CH01 - Change of particulars for director 17 December 2013
AD01 - Change of registered office address 17 December 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 15 July 2011
RESOLUTIONS - N/A 10 December 2010
SH08 - Notice of name or other designation of class of shares 10 December 2010
MEM/ARTS - N/A 10 December 2010
AA - Annual Accounts 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 16 June 2010
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 28 July 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 18 June 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 December 1997
225 - Change of Accounting Reference Date 19 November 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.