Company NameSt Giles Seminars Limited
Company StatusDissolved
Company Number03822175
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameSt Giles Legal Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Stanley Bloom
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cumberland Terrace
London
NW1 4HS
Director NameMr Andrew John Coulson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Chipstead Street
London
SW6 3SS
Director NameMr Malcolm Alan Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Beech Drive
Borehamwood
Hertfordshire
WD6 4QU
Director NameMrs Monica Hubbard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Almer Road
Liverpool
Merseyside
L17 6AJ
Director NameStephen Michael Levey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(1 year, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 12 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameMark Alexander Bloom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park View Road
London
NW10 1AL
Secretary NameMr Malcolm Alan Gordon
NationalityBritish
StatusClosed
Appointed06 December 2002(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Drive
Borehamwood
Hertfordshire
WD6 4QU
Secretary NameMark Alexander Bloom
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park View Road
London
NW10 1AL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.simongillespie.com
Email address[email protected]

Location

Registered AddressLower Ground Floor
105 Piccadilly
London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1St. Giles International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,694
Cash£1,678
Current Liabilities£121,372

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (4 pages)
20 October 2015Application to strike the company off the register (4 pages)
1 October 2015Registered office address changed from 104 New Bond Street London W1S 1SU to Lower Ground Floor 105 Piccadilly London W1J 7NJ on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 104 New Bond Street London W1S 1SU to Lower Ground Floor 105 Piccadilly London W1J 7NJ on 1 October 2015 (1 page)
29 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(9 pages)
29 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(9 pages)
3 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(9 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(9 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
8 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 July 2011Director's details changed for Andrew John Coulson on 25 March 2011 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
27 July 2011Director's details changed for Andrew John Coulson on 25 March 2011 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
1 June 2011Director's details changed for Andrew John Coulson on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Andrew John Coulson on 31 May 2011 (2 pages)
23 March 2011Director's details changed for Andrew John Coulson on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Andrew John Coulson on 23 March 2011 (2 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 July 2010Director's details changed for Mark Alexander Bloom on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Mark Alexander Bloom on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Mark Alexander Bloom on 1 January 2010 (2 pages)
2 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 July 2009Return made up to 30/06/09; full list of members (5 pages)
26 May 2009Auditor's resignation (1 page)
26 May 2009Auditor's resignation (1 page)
28 August 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
16 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 30/06/07; no change of members (9 pages)
10 August 2007Return made up to 30/06/07; no change of members (9 pages)
30 October 2006Accounts made up to 31 March 2006 (16 pages)
30 October 2006Accounts made up to 31 March 2006 (16 pages)
1 August 2006Return made up to 30/06/06; full list of members (9 pages)
1 August 2006Return made up to 30/06/06; full list of members (9 pages)
13 April 2006Registered office changed on 13/04/06 from: 73 new bond street london W1S 1RS (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 73 new bond street london W1S 1RS (2 pages)
8 November 2005Accounts made up to 31 March 2005 (12 pages)
8 November 2005Accounts made up to 31 March 2005 (12 pages)
19 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2005Company name changed st giles legal services LIMITED\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed st giles legal services LIMITED\certificate issued on 14/01/05 (2 pages)
9 September 2004Return made up to 30/06/04; full list of members (9 pages)
9 September 2004Return made up to 30/06/04; full list of members (9 pages)
2 August 2004Accounts made up to 31 March 2004 (15 pages)
2 August 2004Accounts made up to 31 March 2004 (15 pages)
2 October 2003Accounts made up to 31 March 2003 (15 pages)
2 October 2003Accounts made up to 31 March 2003 (15 pages)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 February 2003Declaration of assistance for shares acquisition (4 pages)
10 February 2003Declaration of assistance for shares acquisition (4 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (1 page)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
28 October 2002Accounts made up to 31 March 2002 (15 pages)
28 October 2002Accounts made up to 31 March 2002 (15 pages)
19 August 2002Return made up to 30/06/02; full list of members (7 pages)
19 August 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
24 August 2001Accounts made up to 31 March 2001 (14 pages)
24 August 2001Accounts made up to 31 March 2001 (14 pages)
24 July 2001Return made up to 30/06/01; full list of members (7 pages)
24 July 2001Return made up to 30/06/01; full list of members (7 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 October 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
7 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
7 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 August 1999Incorporation (15 pages)
9 August 1999Incorporation (15 pages)