About

Registered Number: 05566542
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2018 (5 years and 4 months ago)
Registered Address: 24 Conduit Place, London, W2 1EP

 

Established in 2005, Stonefashions Ltd have registered office in London, it's status is listed as "Dissolved". Lowe, David Peter, Sethuram, Dinusha are listed as directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SETHURAM, Dinusha 16 September 2005 25 April 2011 1
Secretary Name Appointed Resigned Total Appointments
LOWE, David Peter 01 January 2012 28 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2018
LIQ14 - N/A 16 September 2018
LIQ03 - N/A 03 July 2018
LIQ03 - N/A 02 August 2017
4.68 - Liquidator's statement of receipts and payments 27 July 2016
AD01 - Change of registered office address 05 June 2015
RESOLUTIONS - N/A 03 June 2015
4.20 - N/A 03 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 19 September 2014
TM02 - Termination of appointment of secretary 05 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 06 September 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
AR01 - Annual Return 13 November 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 28 September 2012
CERTNM - Change of name certificate 24 January 2012
AR01 - Annual Return 24 January 2012
AP03 - Appointment of secretary 18 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 16 January 2012
AD01 - Change of registered office address 16 January 2012
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 22 October 2009
AD01 - Change of registered office address 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 07 January 2007
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.