Company NameSt. Giles Management Limited
Company StatusDissolved
Company Number03559596
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Keith Taylor
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleProducer
Correspondence AddressNorth Tower
3 Whitehall Court
London
SW1A 2EH
Secretary NameSP Secretarial Services Limited (Corporation)
StatusClosed
Appointed07 May 1998(same day as company formation)
Correspondence Address62 New Cavendish Street
London
W1G 8TA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address62 New Cavendish Street
London
W1G 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£144,543
Gross Profit£22,075
Net Worth£8,879
Cash£6,917
Current Liabilities£26,455

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
23 September 2003Return made up to 07/05/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
21 November 2002Return made up to 07/05/02; full list of members (6 pages)
14 January 2002Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
11 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
2 March 2001Full accounts made up to 31 May 1999 (12 pages)
2 March 2001Full accounts made up to 31 May 2000 (12 pages)
19 September 2000Return made up to 07/05/00; full list of members (6 pages)
16 July 1999Return made up to 07/05/99; full list of members (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
7 May 1998Incorporation (16 pages)