Company NameSt. Giles Construction Limited
Company StatusDissolved
Company Number01884631
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameAdeel Yousuf Siddiqi
NationalityBritish
StatusClosed
Appointed01 November 1994(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address2 Flamstead Avenue
Wembley
Middlesex
HA9 6DL
Director NameVerity Jane Mallin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2004)
RolePersonnel Manager
Correspondence Address22 River Court
Catherine Road
Surbiton
Surrey
KT6 4EY
Director NameAdeel Yousuf Siddiqi
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 09 March 2004)
RoleRetired Banker
Correspondence Address2 Flamstead Avenue
Wembley
Middlesex
HA9 6DL
Director NameSomerset Bryan Gibbs
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressWitcham House
Witcham
Ely
Cambridgeshire
CB6 2LH
Director NameIan William Gill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 March 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Director NameMr Bruce William Robinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 1992)
RoleChartered Accountant
Correspondence Address310 King Street
London
W6 0RR
Secretary NameIan William Gill
NationalityBritish
StatusResigned
Appointed16 January 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Secretary NameMiss Ruth Mary Walker
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Midhurst Avenue
London
N10 3EP
Director NameBilal Khaled Al-Hasan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 1999)
RoleCertified Accountant
Correspondence Address27 Grasmere Avenue
Acton
London
W3 6JT
Director NameDavid Hilditch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 November 1992)
RoleBanker
Correspondence Address16 Liberia Road
London
N5 1JR
Director NameRaymond John Terrafranca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 1997)
RoleInvestment Banker
Correspondence Address21 Priory Mansions
90 Drayton Gardens
London
SW10 9RG
Secretary NameMr Christopher Anthony Major Henniker
NationalityBritish
StatusResigned
Appointed10 May 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Rusthall Avenue
London
W4 1BW
Director NameNazir Choksi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Quebec Road
Ilford
Essex
IG2 6AN
Director NameLinda Mackenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 1998)
RoleBanker
Correspondence Address81 Viola Avenue
Feltham
Middlesex
TW14 0EN

Location

Registered Address40 Upper Brook Street
London
W1K 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
15 September 2003Full accounts made up to 31 December 2002 (10 pages)
11 August 2003Return made up to 16/06/03; no change of members (7 pages)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
24 February 2003Withdrawal of application for striking off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
1 November 2002Application for striking-off (1 page)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 August 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000Return made up to 16/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
11 December 1998Director resigned (1 page)
14 July 1998Return made up to 16/06/98; full list of members (10 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
28 August 1997Return made up to 16/06/97; no change of members (4 pages)
13 June 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (10 pages)
17 July 1996Return made up to 16/06/96; no change of members (4 pages)
18 April 1996Full accounts made up to 31 December 1995 (12 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
27 July 1995Return made up to 16/06/95; full list of members (12 pages)
6 July 1995Director resigned;new director appointed (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)