Company NameExclusive Stones Limited
Company StatusDissolved
Company Number05438886
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date1 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bhimji Mavji Halai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Millais Gardens
Edgware
Middlesex
HA8 5SZ
Director NameMr Valji Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Station Grove
Wembley
Middlesex
HA0 4AL
Secretary NameMr Valji Patel
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Station Grove
Wembley
Middlesex
HA0 4AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,336
Cash£268
Current Liabilities£104,246

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2011Final Gazette dissolved following liquidation (1 page)
1 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
1 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
30 March 2010Registered office address changed from 93 Queen Street Sheffield S1 1WF on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 93 Queen Street Sheffield S1 1WF on 30 March 2010 (2 pages)
23 November 2009Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 23 November 2009 (2 pages)
18 November 2009Statement of affairs with form 4.19 (6 pages)
18 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2009Appointment of a voluntary liquidator (1 page)
18 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-09
(1 page)
18 November 2009Statement of affairs with form 4.19 (6 pages)
18 November 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 28 October 2009 (2 pages)
5 June 2009Return made up to 28/04/09; full list of members (4 pages)
5 June 2009Return made up to 28/04/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 28/04/08; full list of members (4 pages)
9 July 2008Return made up to 28/04/08; full list of members (4 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 28/04/07; full list of members (2 pages)
10 July 2007Return made up to 28/04/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Return made up to 28/04/06; full list of members (7 pages)
8 September 2006Return made up to 28/04/06; full list of members (7 pages)
3 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 February 2006Particulars of mortgage/charge (6 pages)
3 February 2006Particulars of mortgage/charge (6 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
28 April 2005Incorporation (16 pages)
28 April 2005Incorporation (16 pages)