Company NameSt. Stephen's Square Management Limited
Company StatusDissolved
Company Number04673429
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameRashpal Kaur Nagra
NationalityBritish
StatusClosed
Appointed21 February 2005(2 years after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2007)
RoleSolicitor
Correspondence Address51 The Roses
High Road
Woodford Green
Essex
IG8 9BN
Director NameHarbinder Atwal
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 2007)
RolePharmacist
Correspondence Address104 Chancellor Court
Crown Street
Liverpool
Merseyside
L8 7BE
Director NameMr Michael Kirrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Chancellor Court
Crown Street
Liverpool
Merseyside
L8 7BB
Director NameMr Ronald John Patton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 2007)
RoleLecturer
Country of ResidenceNorthern Ireland
Correspondence Address9 Tower View
Bangor
BT19 6BD
Northern Ireland
Director NameLinda Kilfeather
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed07 December 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 13 February 2007)
RoleTeacher
Correspondence Address61 Chancellor Court
Crown Street
Liverpool
Merseyside
L8 7BD
Director NameRonan Kiely
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed08 December 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 13 February 2007)
RoleInsurance Senior
Correspondence Address61 Chancellor Court
Crown Street
Liverpool
Merseyside
L8 7BD
Director NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameMatthew Briggs
NationalityBritish
StatusResigned
Appointed20 November 2003(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address14 Wendron Close
Woking
Surrey
GU21 3PB
Director NameDavid Charles White
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(12 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2004)
RoleMortgage Broker
Correspondence AddressWater Cottage
Cross Green Cockfield
Bury St Edmunds
Suffolk
IP30 0LG

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£54

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
1 June 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
3 May 2006Return made up to 20/02/06; full list of members (17 pages)
26 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 50/54 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 10/14 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 18/22 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 6/10 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 30/34 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 38/42 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 22/26 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 14/18 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 34/38 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 26/30 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 46/50 (2 pages)
24 January 2006Ad 21/02/05--------- £ si 4@1=4 £ ic 42/46 (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
25 February 2005Return made up to 20/02/05; full list of members (7 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
14 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
14 December 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
20 February 2004New director appointed (3 pages)
27 November 2003New secretary appointed (2 pages)