Company NameSt. Andrews Securities Limited
Company StatusDissolved
Company Number03591608
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 9 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)
Previous NameNevrus (757) Limited

Business Activity

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

Directors

Director NameThe Marquess Of Reading Simon Charles Henry Rufus Isaacs
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressJaynes Court School Road
Bisley
Stroud
Gloucestershire
GL6 7BE
Wales
Director NameGeorge Edward Mara
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 1999(7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleSales Agent
Correspondence AddressUnit 63 396 Woodsworth Road
North York M2l 2t9
Canada
Director NameGregory John McGroarty
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 1999(7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address142 Third Street
Collingwood
Ontario
L9y 4k8
Secretary NameGregory John McGroarty
NationalityCanadian
StatusClosed
Appointed02 February 1999(7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address142 Third Street
Collingwood
Ontario
L9y 4k8
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
28 August 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
27 July 2001Return made up to 02/07/01; full list of members (6 pages)
21 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
1 August 2000Return made up to 02/07/00; full list of members (7 pages)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
16 July 1999Return made up to 02/07/99; full list of members (7 pages)
2 July 1999New secretary appointed;new director appointed (3 pages)
2 July 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
9 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
16 October 1998Company name changed nevrus (757) LIMITED\certificate issued on 19/10/98 (2 pages)
2 July 1998Incorporation (12 pages)