Company NameSt. Andrews Property Trading Limited
Company StatusDissolved
Company Number04950037
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 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 Terence Henry William Buckland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
5th Floor
London
W1F 9HT
Secretary NameSusan Buckland
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Berwyn Road
Richmond
TW10 5BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Golden Square
5th Floor
London
W1F 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1William Buckland & Terence Buckland & Henry Buckland
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
15 November 2012Director's details changed for Terence Henry William Buckland on 31 October 2012 (2 pages)
15 November 2012Director's details changed for Terence Henry William Buckland on 31 October 2012 (2 pages)
7 November 2012Secretary's details changed for Susan Buckland on 31 October 2012 (3 pages)
7 November 2012Secretary's details changed for Susan Buckland on 31 October 2012 (3 pages)
7 November 2012Registered office address changed from 14 Hertford Avenue East Sheen London SW14 8EE on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 14 Hertford Avenue East Sheen London SW14 8EE on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Terence Henry William Buckland on 31 October 2012 (3 pages)
7 November 2012Director's details changed for Terence Henry William Buckland on 31 October 2012 (3 pages)
7 November 2012Registered office address changed from 14 Hertford Avenue East Sheen London SW14 8EE on 7 November 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
21 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
10 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 December 2008Return made up to 31/10/08; no change of members (4 pages)
23 December 2008Return made up to 31/10/08; no change of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Return made up to 31/10/07; no change of members (6 pages)
12 November 2007Return made up to 31/10/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 January 2007Return made up to 31/10/06; full list of members (6 pages)
12 January 2007Return made up to 31/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 June 2006Return made up to 31/10/05; full list of members (6 pages)
22 June 2006Return made up to 31/10/05; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
31 October 2003Incorporation (16 pages)
31 October 2003Incorporation (16 pages)