Company NameSt. Aidan's Developments Limited
Company StatusDissolved
Company Number04207029
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 11 months ago)
Dissolution Date26 December 2011 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ivan Anthony Bateman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceChannel Islands
Correspondence AddressBentcliffe Rue Du Crocquet
St Brelade
Jersey
JE3 8BZ
Secretary NameNigel Douglas Cross
NationalityBritish
StatusClosed
Appointed26 August 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 26 December 2011)
RoleCompany Director
Correspondence AddressGunsfield Lodge Comptons Drive
Plaitford
Hampshire
SO51 6ES
Secretary NameThomasin Renshaw
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address36b Cannon Street Road
London
E1 0BH
Director NameMark William Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bainbridge Close
Church Road Ham
Richmond
Surrey
TW10 5JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSt Bride Street Services Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address8-14 Vine Hill
London
EC1R 5DX
Secretary NameSt Bride Street Services Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address8-14 Vine Hill
London
EC1R 5DX
Secretary NameHamilton Field Strategic Planning Limited (Corporation)
StatusResigned
Appointed23 December 2004(3 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 January 2005)
Correspondence Address2nd Floor
8 Ely Place
London
EC1N 6SD
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2007(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 August 2009)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2011Final Gazette dissolved following liquidation (1 page)
26 December 2011Final Gazette dissolved following liquidation (1 page)
26 September 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
26 September 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
12 July 2011Liquidators statement of receipts and payments to 16 June 2011 (9 pages)
12 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (9 pages)
12 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (9 pages)
1 July 2010Registered office address changed from C/O Tps Estates Po Box the Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from C/O Tps Estates Po Box the Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from C/O Tps Estates PO Box the Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 1 July 2010 (2 pages)
29 June 2010Appointment of a voluntary liquidator (1 page)
29 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2010Appointment of a voluntary liquidator (1 page)
29 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-17
(1 page)
29 June 2010Statement of affairs with form 4.19 (4 pages)
29 June 2010Statement of affairs with form 4.19 (4 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
29 April 2010Director's details changed for Ivan Anthony Bateman on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Ivan Anthony Bateman on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Ivan Anthony Bateman on 1 November 2009 (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
23 March 2010Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 23 March 2010 (1 page)
23 March 2010Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 23 March 2010 (1 page)
6 October 2009Appointment of Nigel Douglas Cross as a secretary (2 pages)
6 October 2009Appointment of Nigel Douglas Cross as a secretary (2 pages)
28 August 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
28 August 2009Appointment Terminated Secretary temple secretarial LIMITED (1 page)
28 August 2009Registered office changed on 28/08/2009 from 16 old bailey london EC4M 7EG (1 page)
28 August 2009Registered office changed on 28/08/2009 from 16 old bailey london EC4M 7EG (1 page)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Accounts for a small company made up to 31 October 2007 (8 pages)
8 April 2009Accounts for a small company made up to 31 October 2007 (8 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Return made up to 27/04/08; full list of members (3 pages)
14 May 2008Return made up to 27/04/08; full list of members (3 pages)
13 May 2008Director's change of particulars / ivan bateman / 07/03/2006 (1 page)
13 May 2008Director's Change of Particulars / ivan bateman / 07/03/2006 / HouseName/Number was: , now: 4; Street was: 4 millers wharf, now: miller wharf; Area was: saint katharines way, now: st katherines way (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
25 October 2007Auditor's resignation (1 page)
25 October 2007Auditor's resignation (1 page)
10 September 2007Registered office changed on 10/09/07 from: 7 & 7A maltings place 169 tower bridge road london SE1 3JB (1 page)
10 September 2007Registered office changed on 10/09/07 from: 7 & 7A maltings place 169 tower bridge road london SE1 3JB (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
17 August 2007Full accounts made up to 31 October 2006 (14 pages)
17 August 2007Full accounts made up to 31 October 2006 (14 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
4 July 2007Return made up to 27/04/07; no change of members (6 pages)
4 July 2007Return made up to 27/04/07; no change of members (6 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Secretary resigned (1 page)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 May 2006Return made up to 27/04/06; full list of members (6 pages)
10 May 2006Return made up to 27/04/06; full list of members (6 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 3 wyneham road herne hill london SE24 9NT (1 page)
23 February 2006Registered office changed on 23/02/06 from: 3 wyneham road herne hill london SE24 9NT (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Accounts for a small company made up to 31 October 2003 (7 pages)
31 August 2005Accounts for a small company made up to 31 October 2003 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 May 2005Return made up to 27/04/05; full list of members (6 pages)
9 May 2005Return made up to 27/04/05; full list of members (6 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
2 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
2 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
14 May 2004Return made up to 27/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Return made up to 27/04/04; full list of members (6 pages)
13 February 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
13 February 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
6 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
6 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
28 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
28 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
13 May 2003Return made up to 27/04/03; full list of members (6 pages)
13 May 2003Return made up to 27/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2002Return made up to 27/04/02; full list of members (6 pages)
5 July 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2001Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2001Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 2001Incorporation (32 pages)
27 April 2001Incorporation (32 pages)