Company Name23 St. Georges Square Ltd.
Company StatusDissolved
Company Number02809656
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter William Alexander Mackinnon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleStock Broker
Correspondence Address23 St Georges Square
Flat 6
London
SW1V 2HX
Director NameMiss Susan Mary Reeves
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Georges Square
Flat 4
London
SW1V 2HX
Secretary NameMiss Susan Mary Reeves
NationalityBritish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Georges Square
Flat 4
London
SW1V 2HX
Director NameSarah Louise MacDonald Eggers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish,Australian
StatusClosed
Appointed23 April 2003(10 years after company formation)
Appointment Duration4 years, 1 month (closed 05 June 2007)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 83 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Director NameMr Miles John Hackett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address1 Send Parade Close
Send
Woking
Surrey
GU23 7EY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address23 St. Georges Square
London
SW1V 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 January 2007Application for striking-off (1 page)
7 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 May 2005Return made up to 15/04/05; full list of members (10 pages)
10 September 2004Return made up to 15/04/04; change of members (7 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 May 2003Return made up to 15/04/03; no change of members (7 pages)
12 May 2003New director appointed (1 page)
13 April 2003Director resigned (1 page)
6 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2002Ad 16/04/01-15/04/02 £ si 1@1 (2 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 May 2001Return made up to 15/04/01; full list of members (8 pages)
12 April 2001New director appointed (2 pages)
29 September 2000Full accounts made up to 30 April 2000 (7 pages)
18 May 2000Return made up to 15/04/00; full list of members (8 pages)
9 February 2000Full accounts made up to 30 April 1999 (7 pages)
9 June 1999Return made up to 15/04/99; full list of members (5 pages)
28 September 1998Full accounts made up to 30 April 1998 (7 pages)
17 July 1998Return made up to 15/04/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
30 June 1997Return made up to 15/04/97; full list of members (6 pages)
13 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
22 June 1996Return made up to 15/04/96; change of members (6 pages)
10 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
21 June 1995Return made up to 15/04/95; no change of members (4 pages)