93 ST. GEORGE'S SQUARE LIMITED

Register to unlock more data on OkredoRegister

93 ST. GEORGE'S SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04604219

Incorporation date

28/11/2002

Size

Dormant

Contacts

Registered address

Registered address

93 Saint Georges Square, London, SW1V 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon01/11/2022
Application to strike the company off the register
dot icon10/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon10/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon13/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon13/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon24/11/2020
Confirmation statement made on 2020-08-20 with updates
dot icon20/11/2020
Termination of appointment of James Robert Dundas Simpson as a director on 2020-07-03
dot icon20/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon26/11/2019
Appointment of Mrs Jacqualine Erica Bultitude as a secretary on 2019-11-21
dot icon26/11/2019
Termination of appointment of James Robert Dundas Simpson as a secretary on 2019-11-20
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon08/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon08/08/2017
Micro company accounts made up to 2016-11-30
dot icon08/08/2017
Termination of appointment of Sophia Michelle Bultitude as a director on 2017-08-01
dot icon23/11/2016
Termination of appointment of Elena Kuzmina as a director on 2016-11-22
dot icon23/11/2016
Appointment of Mr Julius James Stringer Mort as a director on 2016-11-22
dot icon22/11/2016
Termination of appointment of a director
dot icon21/11/2016
Termination of appointment of Julius James Stringer Mort as a director on 2016-11-12
dot icon21/11/2016
Appointment of Ms Elena Kuzmina as a director on 2016-11-13
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Director's details changed for Ms Elena Kuzmina on 2016-11-10
dot icon09/09/2016
Appointment of Ms Elena Kuzmina as a director on 2016-09-09
dot icon09/09/2016
Termination of appointment of Julius James Stringer Mort as a director on 2016-09-08
dot icon09/09/2016
Director's details changed for Mr Julius James Stringer Mort on 2016-09-08
dot icon09/09/2016
Appointment of Mr Julius James Stringer Mort as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Paul Gunn as a director on 2016-09-07
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/08/2012
Appointment of Mrs Jacqualine Erica Bultitude as a director
dot icon15/08/2012
Termination of appointment of David Hughes as a director
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon25/08/2010
Appointment of Ms Sophia Bultitude as a director
dot icon19/08/2010
Termination of appointment of Raymond Roberts as a director
dot icon06/02/2010
Total exemption full accounts made up to 2009-11-30
dot icon28/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Mr James Robert Dundas Simpson on 2010-01-28
dot icon28/01/2010
Director's details changed for Raymond Clarke Roberts on 2010-01-28
dot icon28/01/2010
Director's details changed for Julius James Stringer Mort on 2010-01-28
dot icon28/01/2010
Director's details changed for James Robert Dundas Simpson on 2010-01-28
dot icon28/01/2010
Director's details changed for Paul Gunn on 2010-01-28
dot icon29/06/2009
Return made up to 11/11/08; full list of members
dot icon18/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon22/01/2009
Return made up to 30/11/07; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon08/02/2008
New director appointed
dot icon16/11/2007
Return made up to 11/11/07; change of members
dot icon10/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/09/2007
Director resigned
dot icon21/11/2006
Return made up to 11/11/06; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon15/11/2005
Return made up to 11/11/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 11/11/04; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 11/11/03; full list of members
dot icon19/07/2003
New director appointed
dot icon09/07/2003
Ad 29/11/02--------- £ si 3@1=3 £ ic 2/5
dot icon19/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Secretary resigned;director resigned
dot icon29/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2021
dot iconLast change occurred
29/11/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2021
dot iconNext account date
29/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2021
-
5.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

5.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bultitude, Jacqualine Erika
Director
07/06/2012 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 93 ST. GEORGE'S SQUARE LIMITED

93 ST. GEORGE'S SQUARE LIMITED is an(a) Dissolved company incorporated on 28/11/2002 with the registered office located at 93 Saint Georges Square, London, SW1V 3QW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 93 ST. GEORGE'S SQUARE LIMITED?

toggle

93 ST. GEORGE'S SQUARE LIMITED is currently Dissolved. It was registered on 28/11/2002 and dissolved on 23/01/2023.

Where is 93 ST. GEORGE'S SQUARE LIMITED located?

toggle

93 ST. GEORGE'S SQUARE LIMITED is registered at 93 Saint Georges Square, London, SW1V 3QW.

What does 93 ST. GEORGE'S SQUARE LIMITED do?

toggle

93 ST. GEORGE'S SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 93 ST. GEORGE'S SQUARE LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.