STONEGALLEON PLC

Register to unlock more data on OkredoRegister

STONEGALLEON PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01394726

Incorporation date

18/10/1978

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1978)
dot icon03/08/2019
Final Gazette dissolved following liquidation
dot icon03/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2019
Liquidators' statement of receipts and payments to 2019-02-25
dot icon26/09/2018
Liquidators' statement of receipts and payments to 2018-08-25
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2018-02-25
dot icon04/10/2017
Liquidators' statement of receipts and payments to 2017-08-25
dot icon25/03/2017
Liquidators' statement of receipts and payments to 2017-02-25
dot icon15/09/2016
Liquidators' statement of receipts and payments to 2016-08-25
dot icon16/03/2016
Liquidators' statement of receipts and payments to 2016-02-25
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-08-25
dot icon11/03/2015
Liquidators' statement of receipts and payments to 2015-02-25
dot icon05/09/2014
Liquidators' statement of receipts and payments to 2014-08-25
dot icon05/03/2014
Liquidators' statement of receipts and payments to 2014-02-25
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-08-25
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-02-25
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2012-08-25
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2012-02-25
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2011-08-25
dot icon30/03/2012
Registered office address changed from Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB on 2012-03-30
dot icon29/03/2012
Insolvency court order
dot icon29/03/2012
Appointment of a voluntary liquidator
dot icon11/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon15/09/2010
Liquidators' statement of receipts and payments to 2010-08-25
dot icon13/04/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon20/03/2009
Registered office changed on 20/03/2009 from european distribution centre pearl house burnaby road coventry west midlands CV6 4AE
dot icon12/03/2009
Appointment of a voluntary liquidator
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Statement of affairs with form 4.19
dot icon17/11/2008
Return made up to 18/10/08; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2006-12-31
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Return made up to 18/10/07; full list of members
dot icon15/11/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon06/01/2007
Full accounts made up to 2005-12-31
dot icon29/11/2006
Return made up to 18/10/06; full list of members
dot icon05/01/2006
Full accounts made up to 2004-12-31
dot icon21/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon21/10/2005
Return made up to 18/10/05; full list of members
dot icon21/10/2005
Secretary's particulars changed
dot icon21/09/2005
New director appointed
dot icon25/05/2005
Full accounts made up to 2003-12-31
dot icon15/02/2005
Particulars of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Return made up to 18/10/04; full list of members
dot icon11/11/2004
Director resigned
dot icon26/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
Secretary resigned
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon21/11/2003
Return made up to 18/10/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Registered office changed on 05/12/02 from: 234/236 bradford street digbeth birmingham B12 0RG
dot icon19/11/2002
Return made up to 18/10/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon14/06/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon01/06/2001
Full accounts made up to 2001-01-31
dot icon13/11/2000
Return made up to 18/10/00; full list of members
dot icon26/10/2000
Particulars of mortgage/charge
dot icon17/08/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Certificate of re-registration from Private to Public Limited Company
dot icon17/08/2000
Declaration on reregistration from private to PLC
dot icon17/08/2000
Application for reregistration from private to PLC
dot icon17/08/2000
Re-registration of Memorandum and Articles
dot icon17/08/2000
Auditor's statement
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Balance Sheet
dot icon17/08/2000
Auditor's report
dot icon02/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Full accounts made up to 2000-01-31
dot icon27/06/2000
New director appointed
dot icon06/04/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 16/10/99; full list of members
dot icon13/12/1999
Secretary resigned;director resigned
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon30/11/1999
New secretary appointed
dot icon25/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/11/1998
Return made up to 16/10/98; full list of members
dot icon23/07/1998
Full accounts made up to 1998-01-31
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon01/12/1997
Full accounts made up to 1996-01-31
dot icon17/11/1997
Return made up to 16/10/97; full list of members
dot icon26/11/1996
Full accounts made up to 1995-01-31
dot icon26/11/1996
Return made up to 16/10/96; no change of members
dot icon29/12/1995
Return made up to 16/10/95; full list of members
dot icon21/08/1995
Accounts for a small company made up to 1994-01-31
dot icon13/03/1995
Return made up to 16/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Particulars of mortgage/charge
dot icon30/09/1994
Particulars of mortgage/charge
dot icon07/04/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Return made up to 16/10/93; no change of members
dot icon22/07/1993
Full accounts made up to 1993-01-31
dot icon22/07/1993
Full accounts made up to 1992-01-31
dot icon20/05/1993
Particulars of mortgage/charge
dot icon28/10/1992
Return made up to 16/10/92; full list of members
dot icon11/06/1992
Particulars of mortgage/charge
dot icon24/01/1992
Receiver ceasing to act
dot icon18/12/1991
Full accounts made up to 1991-01-31
dot icon18/12/1991
Return made up to 16/10/91; no change of members
dot icon14/11/1991
Appointment of receiver/manager
dot icon24/12/1990
Full accounts made up to 1990-01-31
dot icon10/12/1990
Return made up to 05/11/90; full list of members
dot icon22/11/1989
Full accounts made up to 1989-01-31
dot icon22/11/1989
Return made up to 16/10/89; full list of members
dot icon03/04/1989
Return made up to 17/10/88; full list of members
dot icon18/01/1989
Return made up to 19/10/87; full list of members
dot icon12/12/1988
Full accounts made up to 1988-01-31
dot icon30/11/1988
Full accounts made up to 1987-01-31
dot icon15/11/1988
Full accounts made up to 1986-01-31
dot icon14/11/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon01/11/1987
Return made up to 20/10/86; full list of members
dot icon13/08/1987
Return made up to 20/10/85; full list of members
dot icon13/08/1987
Return made up to 20/10/84; full list of members
dot icon12/12/1986
Full accounts made up to 1985-01-31
dot icon11/11/1982
Share capital
dot icon11/11/1982
Accounts made up to 1980-10-31
dot icon21/03/1979
Allotment of shares
dot icon18/10/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mandeep Singh Kohli
Director
21/06/2005 - 21/12/2006
31
Mr Mandeep Singh Kohli
Director
01/07/1999 - 10/08/2004
31
Kohli, Mandeep Singh
Secretary
01/07/1999 - 10/08/2004
1
Zia, Asim
Secretary
05/12/2005 - Present
-
Prakash, Anand
Secretary
10/08/2004 - 05/12/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STONEGALLEON PLC

STONEGALLEON PLC is an(a) Dissolved company incorporated on 18/10/1978 with the registered office located at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STONEGALLEON PLC?

toggle

STONEGALLEON PLC is currently Dissolved. It was registered on 18/10/1978 and dissolved on 03/08/2019.

Where is STONEGALLEON PLC located?

toggle

STONEGALLEON PLC is registered at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does STONEGALLEON PLC do?

toggle

STONEGALLEON PLC operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for STONEGALLEON PLC?

toggle

The latest filing was on 03/08/2019: Final Gazette dissolved following liquidation.