General information

Name:

Stone Affair Ltd

Office Address:

26-28 Bedford Row WC1R 4HE London

Number: 07065707

Incorporation date: 2009-11-04

Dissolution date: 2017-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07065707 15 years ago, Stone Affair Limited had been a private limited company until 2017-12-07 - the time it was officially closed. The last known office address was 26-28 Bedford Row, London.

The directors were: Daniel S. chosen to lead the company 15 years ago and Nicholas C. chosen to lead the company in 2009 in November.

Executives who had control over the firm were as follows: Nicholas C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Daniel S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 04 November 2009

Latest update: 26 July 2022

Nicholas C.

Role: Director

Appointed: 04 November 2009

Latest update: 26 July 2022

Daniel S.

Role: Secretary

Appointed: 04 November 2009

Latest update: 26 July 2022

People with significant control

Nicholas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 18 November 2019
Confirmation statement last made up date 04 November 2016
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 November 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 September 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
  • 31020 : Manufacture of kitchen furniture
8
Company Age

Similar companies nearby

Closest companies