Company NameSt Pancras Enterprises Limited
Company StatusDissolved
Company Number05354997
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Keith Hanby
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(1 week after company formation)
Appointment Duration14 years, 5 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameJan Hanby
NationalityBritish
StatusClosed
Appointed14 February 2005(1 week after company formation)
Appointment Duration14 years, 5 months (closed 16 July 2019)
RoleCoy Sec
Correspondence AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Keith M. Hanby
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,733
Current Liabilities£10,445

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 2,233
(3 pages)
7 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 March 2018Secretary's details changed for Jan Hanby on 2 March 2018 (1 page)
2 March 2018Director's details changed for Mr Keith Hanby on 2 March 2018 (2 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 November 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page)
20 July 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
20 July 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
26 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 17 April 2015 (1 page)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 17 April 2015 (1 page)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 March 2010Director's details changed for Keith Hanby on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Keith Hanby on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Keith Hanby on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 May 2009Return made up to 07/02/09; full list of members (3 pages)
7 May 2009Return made up to 07/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
20 February 2008Return made up to 07/02/08; no change of members (6 pages)
20 February 2008Return made up to 07/02/08; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 April 2007Return made up to 07/02/07; full list of members (6 pages)
15 April 2007Return made up to 07/02/07; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 May 2006Return made up to 07/02/06; full list of members (6 pages)
11 May 2006Return made up to 07/02/06; full list of members (6 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: room 5 7 leonard street london EC2A 4AQ (1 page)
16 February 2006Registered office changed on 16/02/06 from: room 5 7 leonard street london EC2A 4AQ (1 page)
7 February 2005Incorporation (15 pages)
7 February 2005Incorporation (15 pages)