Company NameSTGB (UK) Limited
Company StatusDissolved
Company Number04858571
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Henry George St George
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(1 day after company formation)
Appointment Duration4 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressVilla No.7 Pavillions South
Street 26
Umm Suqueim
Dubai U A E
Director NameDavid St George
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(1 day after company formation)
Appointment Duration4 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 222 Kharbash Building
Street 23b
Umm Suqueim
Dubai Uae
Secretary NameDavid St George
NationalityBritish
StatusClosed
Appointed29 July 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 222 Kharbash Building
Street 23b
Umm Suqueim
Dubai Uae
Secretary NameAndrew Robert Bradley
NationalityBritish
StatusResigned
Appointed07 August 2003(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Wellers Town
Chiddingstone
Kent
TN8 7BE
Secretary NameAngela Flynn
NationalityBritish
StatusResigned
Appointed08 April 2005(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 July 2005)
RoleCompany Director
Correspondence Address26 Kensington Park Road
London
W11 3BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2008Registered office changed on 30/01/08 from: eighth floor 6 new street square london EC4A 3AQ (1 page)
28 January 2008Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
25 October 2007Application for striking-off (1 page)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2007Return made up to 06/08/05; full list of members (3 pages)
29 August 2007Return made up to 06/08/07; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 November 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Registered office changed on 03/05/05 from: riverside house river lawn road tonbridge kent TN9 1EP (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
18 February 2005Company name changed stg investments LIMITED\certificate issued on 18/02/05 (2 pages)
3 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
12 November 2003New director appointed (1 page)
22 October 2003Company name changed security partners LIMITED\certificate issued on 22/10/03 (2 pages)
10 October 2003Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
10 October 2003Registered office changed on 10/10/03 from: willow cottage wellers town road chiddingstone kent TN8 7BE (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
22 August 2003Company name changed metrique LIMITED\certificate issued on 22/08/03 (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 17 city business centre lower road london SE16 2XB (1 page)
14 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (16 pages)