About

Registered Number: 04280571
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

New Image Stone Ltd was registered on 03 September 2001 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are Albuquerque, Joaquim Silvio De Melo, Arpino, Robert Anthony, Snowdon, Frederick Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBUQUERQUE, Joaquim Silvio De Melo 25 October 2007 14 June 2010 1
ARPINO, Robert Anthony 20 May 2010 10 August 2010 1
SNOWDON, Frederick Alexander 01 January 2005 21 October 2005 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2019
AD01 - Change of registered office address 03 January 2019
RESOLUTIONS - N/A 20 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2018
LIQ02 - N/A 20 December 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH03 - Change of particulars for secretary 20 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 July 2018
AA01 - Change of accounting reference date 30 March 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 06 November 2017
AA01 - Change of accounting reference date 24 May 2017
AA - Annual Accounts 23 February 2017
AA01 - Change of accounting reference date 28 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 18 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 December 2011
CH01 - Change of particulars for director 02 December 2011
CH03 - Change of particulars for secretary 01 December 2011
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 25 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 08 September 2010
AP01 - Appointment of director 16 August 2010
RESOLUTIONS - N/A 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
SH03 - Return of purchase of own shares 10 August 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 27 June 2010
AP01 - Appointment of director 28 May 2010
AA - Annual Accounts 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
395 - Particulars of a mortgage or charge 18 September 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 19 September 2006
363a - Annual Return 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 29 May 2003
363a - Annual Return 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
AA - Annual Accounts 10 October 2002
225 - Change of Accounting Reference Date 17 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 22 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2010 Outstanding

N/A

Debenture 10 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.