ST. PAULS SQUARE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ST. PAULS SQUARE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02417150

Incorporation date

24/08/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Kpmg Llp, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1989)
dot icon21/02/2011
Final Gazette dissolved following liquidation
dot icon21/11/2010
Return of final meeting in a members' voluntary winding up
dot icon23/03/2010
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 2010-03-24
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/03/2010
Appointment of a voluntary liquidator
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Declaration of solvency
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon12/04/2009
Accounts made up to 2008-06-30
dot icon14/10/2008
Director appointed herve denis michel fetter
dot icon14/10/2008
Appointment Terminated Director anthony schofield
dot icon11/09/2008
Return made up to 19/08/08; full list of members
dot icon30/03/2008
Full accounts made up to 2007-06-30
dot icon10/03/2008
Secretary appointed stuart macnab
dot icon02/09/2007
Return made up to 19/08/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon29/10/2006
Auditor's resignation
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon10/09/2006
Registered office changed on 11/09/06 from: the pavilions bridgwater road bristol BS13 8AR
dot icon05/09/2006
Return made up to 19/08/06; full list of members
dot icon19/07/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon18/06/2006
New director appointed
dot icon05/06/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon08/05/2006
Full accounts made up to 2005-08-31
dot icon07/03/2006
Director resigned
dot icon29/11/2005
New director appointed
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
Director resigned
dot icon02/10/2005
Director's particulars changed
dot icon27/09/2005
Return made up to 25/08/05; full list of members
dot icon12/09/2005
Director resigned
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned
dot icon10/10/2004
Director's particulars changed
dot icon13/09/2004
Return made up to 25/08/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon20/01/2004
Full accounts made up to 2003-08-31
dot icon02/09/2003
Return made up to 25/08/03; full list of members
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned
dot icon10/02/2003
Full accounts made up to 2002-08-31
dot icon05/10/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon05/10/2002
Full accounts made up to 2001-03-31
dot icon30/09/2002
Secretary's particulars changed;director's particulars changed
dot icon29/08/2002
Return made up to 25/08/02; full list of members
dot icon17/01/2002
New director appointed
dot icon17/01/2002
Director resigned
dot icon19/09/2001
Return made up to 25/08/01; full list of members
dot icon18/09/2001
Secretary resigned
dot icon16/09/2001
New secretary appointed
dot icon05/09/2001
Resolutions
dot icon13/06/2001
New director appointed
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 25/08/00; full list of members
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon16/07/2000
New director appointed
dot icon16/07/2000
Director resigned
dot icon21/05/2000
Director resigned
dot icon27/04/2000
Full accounts made up to 1999-03-31
dot icon12/03/2000
Registered office changed on 13/03/00 from: rutland house 148 edmund street birmingham B3 2JR
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
Secretary resigned;director resigned
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon09/12/1999
Return made up to 25/08/99; full list of members
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon31/01/1999
Full accounts made up to 1997-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon27/09/1998
Return made up to 25/08/98; full list of members
dot icon27/09/1998
Director resigned
dot icon30/09/1997
Return made up to 25/08/97; full list of members
dot icon13/08/1997
New director appointed
dot icon01/02/1997
Director resigned
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 25/08/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon28/08/1995
Return made up to 25/08/95; full list of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Resolutions
dot icon28/11/1994
Particulars of mortgage/charge
dot icon20/11/1994
Particulars of mortgage/charge
dot icon27/09/1994
New director appointed
dot icon25/09/1994
Return made up to 25/08/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 25/08/93; full list of members
dot icon08/09/1993
Director resigned
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon01/10/1992
New director appointed
dot icon21/09/1992
Return made up to 25/08/92; full list of members
dot icon06/07/1992
Full accounts made up to 1990-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon19/09/1991
Return made up to 25/08/91; full list of members
dot icon07/07/1991
Director resigned;new director appointed
dot icon20/06/1991
Return made up to 31/01/91; full list of members
dot icon19/03/1990
Ad 08/03/90--------- £ si 998@1=998 £ ic 2/1000
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon18/12/1989
Secretary resigned;new secretary appointed
dot icon18/12/1989
Registered office changed on 19/12/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/12/1989
Certificate of change of name
dot icon13/12/1989
Director resigned;new director appointed
dot icon24/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Anthony
Director
18/05/2006 - 30/09/2008
167
Fitzsimons, Ian Terence
Director
07/09/2005 - 01/09/2006
97
Kelley, Russell Phelps
Director
04/05/2001 - 28/08/2001
74
Macnab, Stuart
Director
01/09/2006 - Present
137
Stevenson, David Robert
Director
14/09/1994 - 02/08/1999
6

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 ST. PAULS SQUARE DEVELOPMENT LIMITED

ST. PAULS SQUARE DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 24/08/1989 with the registered office located at C/O Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 ST. PAULS SQUARE DEVELOPMENT LIMITED?

toggle

ST. PAULS SQUARE DEVELOPMENT LIMITED is currently Dissolved. It was registered on 24/08/1989 and dissolved on 21/02/2011.

Where is ST. PAULS SQUARE DEVELOPMENT LIMITED located?

toggle

ST. PAULS SQUARE DEVELOPMENT LIMITED is registered at C/O Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB.

What does ST. PAULS SQUARE DEVELOPMENT LIMITED do?

toggle

ST. PAULS SQUARE DEVELOPMENT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ST. PAULS SQUARE DEVELOPMENT LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved following liquidation.