Company NameSt. Martins Holdings Limited
Company StatusDissolved
Company Number01184366
CategoryPrivate Limited Company
Incorporation Date17 September 1974(49 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameInvestments Of Kuwait Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(24 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 29 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Gardens
Beckenham
Kent
BR3 2YL
Director NameMr Philip John Rotheram
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 York Road
Rayleigh
Essex
SS6 8SA
Director NameMr Saleh Fahad Alzouman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityKuwaiti
StatusClosed
Appointed04 February 2010(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusClosed
Appointed14 October 2011(37 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 29 May 2012)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameKhalid Naser Al-Sabah
Date of BirthJune 1954 (Born 69 years ago)
NationalityKuwaiti
StatusResigned
Appointed30 January 1992(17 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 1992)
RoleCivil Servant (Kuwait Government)
Correspondence Address14 Chelsea House
London
SW1X 9JE
Director NameDavid Roland Betts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1993)
RoleChartered Accountant
Correspondence Address35 High Street
Foxton
Cambridge
CB2 6SP
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleChief Investment Manager
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed30 January 1992(17 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameMr Ali Rashaid Al Bader
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityKuwaiti
StatusResigned
Appointed08 June 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1993)
RoleCounsellor
Correspondence AddressSt Vedast House
150 Cheapside
London
EC2V 6ET
Director NameDr Yousef Abdullah Al-Awadi
Date of BirthMay 1948 (Born 75 years ago)
NationalityKuwaiti
StatusResigned
Appointed25 October 1993(19 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed27 October 1993(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 1997)
RoleAccountant
Correspondence AddressFlat 55 Beverly House
133-135 Park Road
London
NW8 7JB
Director NameTareq Abdullah Al-Mudhaf
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed03 September 1997(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2000)
RoleSenior Investment Manager
Correspondence AddressFlat 16 5 Park St James
Prince Albert Road
London
NW8 7LE
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(35 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(35 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameDavid Scudder
StatusResigned
Appointed30 June 2011(36 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at $1St Martins Properties Limited
50.00%
Ordinary 1
1 at £1St Martins Properties Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£461,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
  • USD 1
(6 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
  • USD 1
(6 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
  • USD 1
(6 pages)
14 October 2011Termination of appointment of David Scudder as a secretary (1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
11 July 2011Appointment of David Scudder as a secretary (1 page)
11 July 2011Appointment of David Scudder as a secretary (1 page)
11 July 2011Termination of appointment of Anthony White as a secretary (1 page)
11 July 2011Termination of appointment of Anthony White as a secretary (1 page)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
9 July 2010Consolidation of shares on 5 June 2010 (5 pages)
9 July 2010Consolidation of shares on 5 June 2010 (5 pages)
9 July 2010Consolidation of shares on 5 June 2010 (5 pages)
5 July 2010Statement by Directors (1 page)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1
  • USD 1
(4 pages)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1
  • USD 1
(4 pages)
5 July 2010Solvency statement dated 05/07/10 (1 page)
5 July 2010Statement by directors (1 page)
5 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1
  • USD 1
(4 pages)
5 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 July 2010Solvency Statement dated 05/07/10 (1 page)
19 February 2010Appointment of Saleh Fahad Alzouman as a director (3 pages)
19 February 2010Appointment of Nigel Anthony Brown as a director (3 pages)
19 February 2010Appointment of Saleh Fahad Alzouman as a director (3 pages)
19 February 2010Appointment of David Bithell as a director (3 pages)
19 February 2010Appointment of Nigel Anthony Brown as a director (3 pages)
19 February 2010Appointment of David Bithell as a director (3 pages)
27 January 2010Director's details changed for Philip John Rotheram on 4 January 2010 (2 pages)
27 January 2010Director's details changed for Philip John Rotheram on 4 January 2010 (2 pages)
27 January 2010Director's details changed for Ian James Dennis on 4 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Philip John Rotheram on 4 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Ian James Dennis on 4 January 2010 (2 pages)
27 January 2010Director's details changed for Ian James Dennis on 4 January 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
28 January 2009Accounts made up to 31 March 2008 (10 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
25 January 2008Accounts made up to 31 March 2007 (9 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
22 January 2007Return made up to 04/01/07; full list of members (3 pages)
22 January 2007Return made up to 04/01/07; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
19 January 2006Return made up to 04/01/06; full list of members (3 pages)
19 January 2006Return made up to 04/01/06; full list of members (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
31 January 2005Return made up to 04/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Return made up to 04/01/05; change of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2004Return made up to 04/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 04/01/04; no change of members (7 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 04/01/02; full list of members (7 pages)
14 April 2001Full accounts made up to 30 June 2000 (11 pages)
14 April 2001Full accounts made up to 30 June 2000 (11 pages)
29 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
25 January 2000Return made up to 04/01/00; full list of members (7 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1999Full accounts made up to 30 June 1998 (11 pages)
26 April 1999Full accounts made up to 30 June 1998 (11 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
28 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
1 May 1998Full group accounts made up to 30 June 1997 (37 pages)
1 May 1998Full group accounts made up to 30 June 1997 (37 pages)
2 February 1998Return made up to 04/01/98; change of members (6 pages)
2 February 1998Return made up to 04/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Ad 01/07/97--------- £ si 43196@1=43196 £ ic 81956804/82000000 (2 pages)
31 July 1997Ad 01/07/97--------- £ si 43196@1=43196 £ ic 81956804/82000000 (2 pages)
7 April 1997Full group accounts made up to 30 June 1996 (36 pages)
7 April 1997Full group accounts made up to 30 June 1996 (36 pages)
13 February 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 1997Return made up to 30/01/97; no change of members (5 pages)
22 April 1996Full group accounts made up to 30 June 1995 (36 pages)
22 April 1996Full group accounts made up to 30 June 1995 (36 pages)
30 March 1995Full group accounts made up to 30 June 1994 (33 pages)
30 March 1995Full group accounts made up to 30 June 1994 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
10 December 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 October 1982Company name changed\certificate issued on 06/10/82 (2 pages)
6 October 1982Company name changed\certificate issued on 06/10/82 (2 pages)
17 September 1974Incorporation (14 pages)
17 September 1974Incorporation (14 pages)