This company is commonly known as New Image Stone Limited. The company was founded 22 years ago and was given the registration number 04280571. The firm's registered office is in WHETSTONE. You can find them at Mountview Court, 1148 High Road, Whetstone, London. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | NEW IMAGE STONE LIMITED |
---|---|---|
Company Number | : | 04280571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 September 2001 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountview Court, 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountview Court, 1148 High Road, Whetstone, N20 0RA | Secretary | 03 September 2001 | Active |
Mountview Court, 1148 High Road, Whetstone, N20 0RA | Director | 03 September 2001 | Active |
Mountview Court, 1148 High Road, Whetstone, N20 0RA | Director | 03 September 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 03 September 2001 | Active |
66a High Road, London, NW10 2PU | Director | 25 October 2007 | Active |
72 Franklins, Denham Way, Maple Cross, WD3 9SY | Director | 01 January 2005 | Active |
Holly House, Christmas Lane, Farnham Common, United Kingdom, SL23JF | Director | 20 May 2010 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 03 September 2001 | Active |
15, St James Close, Eastcote, Ruislip, United Kingdom, HA4 9EQ | Director | 31 July 2010 | Active |
Vermeulens, Horton Road, Stanwell Moor, Staines, TW19 6AE | Director | 01 January 2005 | Active |
Manuel Garcia Dos Santos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 15, St James Close, Ruislip, United Kingdom, HA4 9EQ |
Nature of control | : |
|
Mrs Isabella Lucia Santos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Saint James Close, Ruislip, United Kingdom, HA4 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person secretary company with change date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-30 | Accounts | Change account reference date company current shortened. | Download |
2017-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Change account reference date company previous extended. | Download |
2017-02-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.