ST. TRISTAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ST. TRISTAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03317633

Incorporation date

12/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SRLV ACCOUNTANTS, 5th Floor 89 New Bond Street, London W1S 1DACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1997)
dot icon09/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2013
First Gazette notice for compulsory strike-off
dot icon07/06/2012
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 26
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
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: 26
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/01/2012
Registered office address changed from C/O C/O Srlv Accountants 89 New Bond Street London W1S 1DA on 2012-02-01
dot icon30/01/2012
Certificate of change of name
dot icon16/01/2012
Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 2012-01-17
dot icon16/01/2012
Appointment of Mr 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 icon20/10/2011
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 icon15/06/2011
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 icon16/08/2010
Notice of deemed approval of proposals
dot icon13/07/2010
Statement of administrator's proposal
dot icon25/05/2010
Appointment of an administrator
dot icon23/05/2010
Registered office address changed from 3rd Floor 314 Regents Park Road London N3 2JX on 2010-05-24
dot icon27/04/2010
Sub-division of shares on 2010-03-31
dot icon27/04/2010
Resolutions
dot icon21/04/2010
Certificate of change of name
dot icon21/04/2010
Resolutions
dot icon24/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon24/03/2010
Termination of appointment of Sangita Kamoria as a secretary
dot icon24/03/2010
Termination of appointment of Sangita Kanoria as a director
dot icon02/03/2010
Termination of appointment of Sangita Kamoria as a secretary
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 icon22/09/2009
Appointment Terminate, Director And Secretary Davinder Narang Logged Form
dot icon26/03/2009
Return made up to 13/02/09; full list of members
dot icon24/03/2009
Secretary appointed sangita kamoria
dot icon24/03/2009
Appointment Terminated Secretary davinder narang
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 25
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 24
dot icon14/04/2008
Particulars of a mortgage or charge/398 / charge no: 23
dot icon14/04/2008
Particulars of a mortgage or charge/398 / charge no: 22
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 21
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon06/03/2008
Return made up to 13/02/08; full list of members
dot icon20/02/2008
Certificate of change of name
dot icon18/02/2008
New director appointed
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 icon22/03/2007
Return made up to 13/02/07; full list of members
dot icon22/03/2007
Full accounts made up to 2006-03-31
dot icon22/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon26/07/2006
Full accounts made up to 2005-03-31
dot icon04/04/2006
Return made up to 13/02/06; full list of members
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Return made up to 13/02/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon28/10/2004
Particulars of mortgage/charge
dot icon22/04/2004
Return made up to 13/02/04; full list of members
dot icon14/04/2004
Director's particulars changed
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon15/09/2003
Secretary resigned
dot icon03/09/2003
New secretary appointed
dot icon03/09/2003
Secretary resigned
dot icon20/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
Secretary resigned
dot icon18/03/2003
Return made up to 13/02/03; full list of members
dot icon05/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon12/11/2002
Registered office changed on 13/11/02 from: 39A anerley road london SE19 2AS
dot icon02/05/2002
Accounts for a medium company made up to 2001-03-31
dot icon11/04/2002
Return made up to 13/02/02; full list of members
dot icon27/03/2002
Registered office changed on 28/03/02 from: 1 conduit street london W1S 2XA
dot icon05/07/2001
Certificate of change of name
dot icon09/05/2001
Return made up to 13/02/01; full list of members; amend
dot icon02/05/2001
Return made up to 13/02/01; full list of members
dot icon26/04/2001
Resolutions
dot icon25/04/2001
Registered office changed on 26/04/01 from: 78 apsley house 23-29 finchley road london NW8 0NZ
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Return made up to 13/02/00; full list of members
dot icon06/03/2000
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon24/02/2000
Certificate of change of name
dot icon24/02/2000
Certificate of change of name
dot icon30/09/1999
Accounts made up to 1998-11-30
dot icon20/05/1999
Accounting reference date shortened from 28/02/99 to 30/11/98
dot icon19/05/1999
Return made up to 13/02/99; full list of members
dot icon13/01/1999
Accounts made up to 1998-02-28
dot icon15/12/1998
Particulars of mortgage/charge
dot icon02/12/1998
Secretary resigned
dot icon01/12/1998
New secretary appointed
dot icon25/11/1998
Particulars of mortgage/charge
dot icon11/11/1998
Certificate of change of name
dot icon11/11/1998
Certificate of change of name
dot icon17/05/1998
Return made up to 13/02/98; full list of members
dot icon17/05/1998
Registered office changed on 18/05/98
dot icon16/06/1997
Ad 27/05/97--------- £ si 2@1=2 £ ic 2/4
dot icon08/06/1997
New director appointed
dot icon24/03/1997
New secretary appointed
dot icon23/03/1997
Secretary resigned
dot icon23/03/1997
Director resigned
dot icon23/03/1997
Registered office changed on 24/03/97 from: 31/33 bondway london SW8 1SJ
dot icon12/02/1997
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
Kanoria, Sangita
Director
11/02/2008 - 03/03/2010
39
Grant Secretaries Limited
Nominee Secretary
12/02/1997 - 13/02/1997
695
Narang, Davinder Kumar
Secretary
26/06/2007 - 14/01/2009
1
Ramadurai, Arul
Secretary
13/02/1997 - 18/11/1998
-
Pattappa, Souriraja
Secretary
03/03/2003 - 04/12/2006
-

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 PROPERTIES LIMITED

ST. TRISTAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 12/02/1997 with the registered office located at C/O SRLV ACCOUNTANTS, 5th Floor 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 PROPERTIES LIMITED?

toggle

ST. TRISTAN PROPERTIES LIMITED is currently Dissolved. It was registered on 12/02/1997 and dissolved on 09/09/2013.

Where is ST. TRISTAN PROPERTIES LIMITED located?

toggle

ST. TRISTAN PROPERTIES LIMITED is registered at C/O SRLV ACCOUNTANTS, 5th Floor 89 New Bond Street, London W1S 1DA.

What does ST. TRISTAN PROPERTIES LIMITED do?

toggle

ST. TRISTAN PROPERTIES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

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

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved via compulsory strike-off.