Company Name1 St. George's Square Limited
Company StatusDissolved
Company Number03623092
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robin David Boycott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhittonditch House
Ramsbury
Wiltshire
SN8 2PZ
Director NameMichael Patrick Fosberry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Grange
Tilehouse Lane
Denham
Buckinghamshire
UB9 5DG
Director NameSimon John Mabey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address51 Sutherland Place
London
W2 5BY
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Director NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMr Nicholas John Elliot Sealy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimber Hill
Chobham
Woking
Surrey
GU24 8JF
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Secretary NameMr Martin John Rose
NationalityBritish
StatusClosed
Appointed31 August 2000(2 years after company formation)
Appointment Duration2 months, 3 weeks (closed 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMr Christopher Charles St John Rushton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleFinancial Director
Correspondence Address3 Hollycombe Close
Liphook
Hampshire
GU30 7HR
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Drayton Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7PJ
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
1 September 2000Return made up to 27/08/00; no change of members (7 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000New secretary appointed (2 pages)
9 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/05/00
(1 page)
9 May 2000Secretary resigned (1 page)
5 May 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
5 May 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
5 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Return made up to 27/08/99; full list of members (18 pages)
30 November 1999Voluntary strike-off action has been suspended (1 page)
15 September 1999Director resigned (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (2 pages)
27 August 1998Incorporation (33 pages)