ST. TRISTAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ST. TRISTAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02450347

Incorporation date

06/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Srlv Accountants, 89 New Bond Street, London W1S 1DACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1989)
dot icon06/08/2018
Bona Vacantia disclaimer
dot icon16/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2013
Satisfaction of charge 24 in full
dot icon03/06/2013
First Gazette notice for voluntary strike-off
dot icon21/05/2013
Application to strike the company off the register
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/05/2012
Compulsory strike-off action has been discontinued
dot icon23/04/2012
First Gazette notice for compulsory strike-off
dot icon29/02/2012
Termination of appointment of Sanjeev Kanoria as a director on 2012-02-14
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 25
dot icon06/02/2012
Certificate of change of name
dot icon06/02/2012
Change of name notice
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/01/2012
Registered office address changed from C/O Cork Gully Llp 52-54 Brook Street London W1K 5DS on 2012-01-17
dot icon16/01/2012
Appointment of Dr Manmohan Mehra as a director on 2012-01-03
dot icon01/01/2012
Notice of completion of voluntary arrangement
dot icon21/11/2011
Notice of automatic end of Administration
dot icon24/10/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/10/2011
Result of meeting of creditors
dot icon10/10/2011
Insolvency court order
dot icon10/10/2011
Appointment of an administrator
dot icon25/09/2011
Appointment of Dr Sanjeev Kanoria as a director on 2011-09-12
dot icon25/09/2011
Resolutions
dot icon19/09/2011
Notice of resignation of an administrator
dot icon19/09/2011
Notice of resignation of an administrator
dot icon18/09/2011
Registered office address changed from 55 Baker Street London W1U 7EU on 2011-09-19
dot icon14/06/2011
Administrator's progress report to 2011-05-13
dot icon15/05/2011
Notice of extension of period of Administration
dot icon12/01/2011
Termination of appointment of Sanjeev Kanoria as a director
dot icon14/12/2010
Administrator's progress report to 2010-11-13
dot icon19/08/2010
Notice of deemed approval of proposals
dot icon12/07/2010
Statement of administrator's proposal
dot icon25/05/2010
Appointment of an administrator
dot icon23/05/2010
Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2010-05-24
dot icon09/05/2010
Registered office address changed from 3rd Floor 314 Regents Park Road London N3 2JX United Kingdom on 2010-05-10
dot icon25/04/2010
Certificate of change of name
dot icon25/04/2010
Change of name notice
dot icon02/03/2010
Termination of appointment of Sangita Kanoria as a director
dot icon28/02/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-03-01
dot icon20/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon20/01/2010
Director's details changed for Sanjeev Kanoria on 2010-01-20
dot icon20/01/2010
Director's details changed for Sangita Kanoria on 2010-01-20
dot icon14/09/2009
Appointment Terminated Secretary davinder narang
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon21/12/2008
Return made up to 30/11/08; full list of members
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 24
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/02/2008
New director appointed
dot icon17/02/2008
Return made up to 30/11/07; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon04/07/2007
Registered office changed on 05/07/07 from: 80-84 whetstone london N20 9DZ
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New secretary appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Registered office changed on 09/01/07 from: winters 29 ludgate hill london EC4M 7JE
dot icon08/01/2007
Auditor's resignation
dot icon08/01/2007
Resolutions
dot icon07/01/2007
Secretary resigned
dot icon04/01/2007
Certificate of change of name
dot icon03/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon27/12/2006
Declaration of assistance for shares acquisition
dot icon27/12/2006
Resolutions
dot icon22/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Return made up to 30/11/06; full list of members
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
New secretary appointed
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon28/09/2005
Particulars of mortgage/charge
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon05/01/2005
Auditor's resignation
dot icon05/01/2005
Auditor's resignation
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon29/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon04/12/2003
Return made up to 30/11/03; full list of members
dot icon29/09/2003
Full accounts made up to 2003-03-31
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Secretary resigned
dot icon14/09/2003
New secretary appointed
dot icon04/04/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon02/12/2002
Return made up to 30/11/02; full list of members
dot icon05/09/2002
Full accounts made up to 2002-03-31
dot icon14/08/2002
Registered office changed on 15/08/02 from: 6 broad street place london EC2M 7ND
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
New director appointed
dot icon17/12/2001
Memorandum and Articles of Association
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Secretary resigned
dot icon16/12/2001
Return made up to 30/11/01; full list of members
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Full accounts made up to 2000-03-31
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
Secretary resigned
dot icon06/02/2001
New director appointed
dot icon10/12/2000
Return made up to 04/12/00; full list of members
dot icon05/09/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Return made up to 04/12/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Return made up to 04/12/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/12/1997
Return made up to 04/12/97; full list of members
dot icon16/04/1997
Full accounts made up to 1996-03-31
dot icon12/12/1996
Return made up to 04/12/96; no change of members
dot icon12/12/1996
Director's particulars changed
dot icon05/12/1995
Return made up to 04/12/95; no change of members
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon18/05/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 07/12/94; full list of members
dot icon29/10/1994
Full accounts made up to 1994-03-31
dot icon29/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/10/1994
Particulars of mortgage/charge
dot icon02/10/1994
Particulars of mortgage/charge
dot icon23/12/1993
Return made up to 07/12/93; no change of members
dot icon08/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon12/11/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Particulars of mortgage/charge
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon22/12/1992
Return made up to 07/12/92; no change of members
dot icon22/12/1992
Secretary's particulars changed;director's particulars changed
dot icon07/12/1992
Particulars of mortgage/charge
dot icon07/12/1992
Particulars of mortgage/charge
dot icon29/10/1992
Particulars of mortgage/charge
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon19/12/1991
Return made up to 07/12/91; full list of members
dot icon24/04/1991
Ad 28/03/91--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon24/04/1991
Nc inc already adjusted 28/03/91
dot icon24/04/1991
Resolutions
dot icon07/01/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon11/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon10/07/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon13/12/1989
Secretary resigned;new secretary appointed
dot icon06/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asaria, Saleem
Secretary
08/10/2001 - 03/12/2001
-
Ismail, Shama
Secretary
29/08/2003 - 23/10/2006
-
Ismail, Iqbal
Director
03/12/2001 - 15/12/2006
10
Ismail, Iqbal
Secretary
03/12/2001 - 29/08/2003
-
Craigmyle, Atholl Roy Dunn
Secretary
15/12/2006 - 26/06/2007
1

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. TRISTAN HOLDINGS LIMITED

ST. TRISTAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/12/1989 with the registered office located at C/O Srlv Accountants, 89 New Bond Street, London W1S 1DA. 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. TRISTAN HOLDINGS LIMITED?

toggle

ST. TRISTAN HOLDINGS LIMITED is currently Dissolved. It was registered on 06/12/1989 and dissolved on 16/09/2013.

Where is ST. TRISTAN HOLDINGS LIMITED located?

toggle

ST. TRISTAN HOLDINGS LIMITED is registered at C/O Srlv Accountants, 89 New Bond Street, London W1S 1DA.

What does ST. TRISTAN HOLDINGS LIMITED do?

toggle

ST. TRISTAN HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ST. TRISTAN HOLDINGS LIMITED?

toggle

The latest filing was on 06/08/2018: Bona Vacantia disclaimer.