Dartford
Kent
DA1 1SB
Director Name | Omar Farooq Javed |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pelham Road South Gravesend Kent DA11 8QS |
Director Name | Jeet Singh |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41c Singlewell Road Gravesend Kent DA11 7PN |
Secretary Name | Omar Farooq Javed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pelham Road South Gravesend Kent DA11 8QS |
Director Name | Kerry Richard Peter Kingston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 98 East Hill Dartford Kent DA1 1SB |
Director Name | Mr Steven Michel Zoghob |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 98 East Hill Dartford Kent DA1 1SB |
Director Name | Mrs Kamaljit Kaur Sunner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77b Windsor Road Gravesend Kent DA12 5BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stonetouchproduce.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 610470 |
Telephone region | Dartford |
Registered Address | Jupiter House Warley Hill Business Park Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
75 at £1 | Dalbir Sunner 50.00% Ordinary |
---|---|
25 at £1 | Dalbir Sunner 16.67% Ordinary B |
25 at £1 | Jet Singh 16.67% Ordinary |
25 at £1 | Steven Michael Zoghob 16.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,870,095 |
Gross Profit | £597,088 |
Net Worth | -£19,540 |
Cash | £3,194 |
Current Liabilities | £681,780 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2014 | Administrator's progress report to 10 March 2014 (16 pages) |
14 March 2014 | Notice of move from Administration to Dissolution (16 pages) |
18 January 2014 | Satisfaction of charge 3 in full (4 pages) |
18 October 2013 | Administrator's progress report to 18 September 2013 (15 pages) |
13 June 2013 | Statement of affairs with form 2.14B (10 pages) |
10 June 2013 | Result of meeting of creditors (4 pages) |
21 May 2013 | Statement of administrator's proposal (30 pages) |
8 April 2013 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England on 8 April 2013 (2 pages) |
5 April 2013 | Appointment of an administrator (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 November 2012 | Termination of appointment of Jeet Singh as a director (1 page) |
16 November 2012 | Termination of appointment of Kamaljit Sunner as a director (1 page) |
30 May 2012 | Appointment of Mrs Kamaljit Kaur Sunner as a director (2 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
14 March 2012 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
30 November 2010 | Memorandum and Articles of Association (7 pages) |
30 November 2010 | Resolutions
|
9 November 2010 | Termination of appointment of Kerry Kingston as a director (1 page) |
21 September 2010 | Registered office address changed from St Albans House 98 East Hill Dartford Kent DA1 1SB on 21 September 2010 (1 page) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 May 2010 | Termination of appointment of Steven Zoghob as a director (2 pages) |
6 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (17 pages) |
6 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (17 pages) |
13 April 2010 | Appointment of Steve Zoghob as a director (3 pages) |
24 February 2010 | Appointment of Mr Steven Michel Zoghob as a director (4 pages) |
11 December 2009 | Termination of appointment of Omar Javed as a director (2 pages) |
11 December 2009 | Termination of appointment of Omar Javed as a secretary (2 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Appointment of Kerry Richard Peter Kingston as a director (3 pages) |
30 November 2009 | Registered office address changed from Flat 3 96 Windmill Street Gravesend Kent DA12 1LE on 30 November 2009 (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2009 | Return made up to 03/01/09; full list of members (5 pages) |
25 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 October 2008 | Director appointed jeet singh (1 page) |
3 October 2008 | Director and secretary appointed omar javed (1 page) |
3 October 2008 | Ad 03/01/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
3 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 January 2008 | Incorporation (16 pages) |