ST GEORGES 111 LIMITED

Register to unlock more data on OkredoRegister

ST GEORGES 111 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03950872

Incorporation date

16/03/2000

Size

-

Contacts

Registered address

Registered address

C/O ROBERTS & CO., 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon16/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2019
First Gazette notice for voluntary strike-off
dot icon17/04/2019
Application to strike the company off the register
dot icon05/04/2019
Termination of appointment of Cassandra Leigh Kelly as a secretary on 2019-04-01
dot icon05/04/2019
Termination of appointment of Nigel Timothy Johnson Lake as a director on 2019-04-01
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-24
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon24/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2014-12-24
dot icon22/10/2015
Registered office address changed from 46 Pembroke Road Kensington London W8 6NU to C/O Roberts & Co. 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2015-10-22
dot icon12/04/2015
Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 46 Pembroke Road Kensington London W8 6NU on 2015-04-12
dot icon12/04/2015
Director's details changed for Nicholas Rupert Martel on 2015-03-24
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-24
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon28/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-24
dot icon30/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon30/03/2010
Director's details changed for Nigel Timothy Johnson Lake on 2009-10-01
dot icon30/03/2010
Director's details changed for Nicholas Rupert Martel on 2009-10-01
dot icon16/11/2009
Total exemption small company accounts made up to 2008-12-24
dot icon06/11/2009
Registered office address changed from 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2009-11-06
dot icon07/07/2009
Total exemption full accounts made up to 2007-12-24
dot icon23/06/2009
Registered office changed on 23/06/2009 from flintstones kettle hill road eastling faversham kent ME13 0BA
dot icon22/06/2009
Return made up to 17/03/09; full list of members
dot icon22/06/2009
Return made up to 17/03/08; full list of members
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon19/04/2007
Return made up to 17/03/07; full list of members
dot icon03/04/2007
Total exemption full accounts made up to 2005-12-24
dot icon05/05/2006
Return made up to 17/03/06; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-12-24
dot icon09/05/2005
Return made up to 17/03/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-24
dot icon06/09/2004
Return made up to 17/03/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2002-12-24
dot icon11/04/2003
Return made up to 17/03/03; full list of members
dot icon17/01/2003
Accounting reference date shortened from 31/03/03 to 24/12/02
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/10/2002
Registered office changed on 26/10/02 from: 111 saint georges square london SW1V 3QP
dot icon09/10/2002
Return made up to 17/03/02; full list of members
dot icon31/07/2002
New director appointed
dot icon17/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 17/03/01; full list of members
dot icon27/04/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon22/12/2000
Secretary resigned
dot icon30/11/2000
New secretary appointed
dot icon29/11/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon17/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/12/2017
dot iconLast change occurred
23/12/2017

Accounts

dot iconLast made up date
23/12/2017
dot iconNext account date
23/12/2018
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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
16/03/2000 - 16/03/2000
9278
Lake, Nigel Timothy Johnson
Director
16/03/2000 - 31/03/2019
-
Hallmark Registrars Limited
Nominee Director
16/03/2000 - 16/03/2000
8288
Kelly, Cassandra Leigh
Secretary
20/04/2001 - 31/03/2019
-
BOLT BURDON SECRETARIES LIMITED
Corporate Secretary
16/03/2000 - 03/12/2000
20

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 ST GEORGES 111 LIMITED

ST GEORGES 111 LIMITED is an(a) Dissolved company incorporated on 16/03/2000 with the registered office located at C/O ROBERTS & CO., 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. 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 ST GEORGES 111 LIMITED?

toggle

ST GEORGES 111 LIMITED is currently Dissolved. It was registered on 16/03/2000 and dissolved on 15/07/2019.

Where is ST GEORGES 111 LIMITED located?

toggle

ST GEORGES 111 LIMITED is registered at C/O ROBERTS & CO., 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does ST GEORGES 111 LIMITED do?

toggle

ST GEORGES 111 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST GEORGES 111 LIMITED?

toggle

The latest filing was on 16/07/2019: Final Gazette dissolved via voluntary strike-off.