Company NameSt. George's Properties Limited
Company StatusDissolved
Company Number03697130
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Rossi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickets Hill Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NamePaul Michael Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(1 year after company formation)
Appointment Duration5 years, 12 months (closed 31 January 2006)
RoleArchitect
Correspondence AddressMaple House Cavendish Road
St Georges Hill
Weybridge
Surrey
KT13 0JX
Secretary NameMr Paul Rossi
NationalityBritish
StatusClosed
Appointed27 March 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickets Hill Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Secretary NameClaire Michelle Rossi
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCrickets Hill
Golf Club Road
Weybridge
Surrey
KT13 0NJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressAshby House
64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£1,485,000
Gross Profit£91,541
Net Worth£6,674
Cash£43,113
Current Liabilities£36,439

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
25 April 2003Full accounts made up to 30 June 2002 (9 pages)
25 April 2003Return made up to 19/01/03; full list of members (7 pages)
22 March 2002Return made up to 19/01/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Full accounts made up to 30 June 2000 (7 pages)
11 April 2000Return made up to 19/01/00; full list of members (6 pages)
11 April 2000New secretary appointed (2 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: crickets hill golf club road weybridge surrey KT13 0NJ (1 page)
20 March 2000Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2000New director appointed (2 pages)
19 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 May 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: 83 leonard street london EC2A 4QS (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
19 January 1999Incorporation (16 pages)