Company NameSt. Andrews Student Leasing Limited
Company StatusDissolved
Company Number05161501
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Spencer Macalister
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleProperty Developer
Correspondence AddressArgyll Lodge
St Andrews
Fife
KY16 9HJ
Scotland
Secretary NameJohn Spencer Macalister
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleProperty Developer
Correspondence AddressArgyll Lodge
St Andrews
Fife
KY16 9HJ
Scotland
Director NameBrian William Skea
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleSales Manager
Correspondence Address15 Whinfield Drive
Kinross
Fife
KY13 8UB
Scotland
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address71 Duke Street
Mayfair
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
23 October 2007Return made up to 23/06/07; full list of members (7 pages)
31 May 2007Director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 September 2006Return made up to 23/06/06; full list of members (7 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 23/06/05; full list of members (7 pages)
21 September 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)