Company NameSt Helen's Property Investments Limited
Company StatusDissolved
Company Number05375041
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date12 July 2010 (13 years, 8 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 Mark William Antony Warde-Norbury
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nightingale Square
London
SW12 8QJ
Secretary NameMr David Ian Shephard
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandmoor Cottage Robins Lane
Cuppice Row
Theydon Bois
Essex
CM16 7DS
Director NameMr Jon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Selwyn Gardens
Cambridge
Cambs
CB3 9AX
Director NameAlexandra Nicolay
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleFinancial Analyst
Correspondence Address13 Preston Court
Walton On Thames
London
KT12 3NU
Director NameFaisal Mohamed Al Yousef
Date of BirthJune 1976 (Born 47 years ago)
NationalityOmani
StatusResigned
Appointed01 May 2005(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2006)
RoleCompany Director
Correspondence AddressFlat 27, One Porchester Gate
Bayswater Road
London
W2 3HN
Director NameMr Andrew John Burleigh Cutler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 18 November 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWoodcote
25 Oaks Road
Tenterden
Kent
TN30 6RD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,900
Cash£24,306
Current Liabilities£25,250

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 July 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
12 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Statement of affairs with form 4.19 (6 pages)
12 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-06
(1 page)
12 February 2009Statement of affairs with form 4.19 (6 pages)
12 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Registered office changed on 26/01/2009 from 15 st helens place london EC3A 6DE (1 page)
26 January 2009Registered office changed on 26/01/2009 from 15 st helens place london EC3A 6DE (1 page)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 December 2008Appointment terminated director andrew cutler (1 page)
1 December 2008Appointment Terminated Director andrew cutler (1 page)
19 March 2008Return made up to 24/02/08; full list of members (8 pages)
19 March 2008Return made up to 24/02/08; full list of members (8 pages)
16 March 2008Appointment terminated director alexandra nicolay (1 page)
16 March 2008Appointment Terminated Director alexandra nicolay (1 page)
21 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
18 October 2007Location of register of members (non legible) (1 page)
18 October 2007Location of register of members (non legible) (1 page)
15 May 2007Ad 12/04/07--------- £ si [email protected]=4466 £ ic 572/5038 (3 pages)
15 May 2007Ad 12/04/07--------- £ si [email protected]=4466 £ ic 572/5038 (3 pages)
27 March 2007Return made up to 24/02/07; full list of members (11 pages)
27 March 2007Return made up to 24/02/07; full list of members (11 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
13 February 2007New director appointed (4 pages)
13 February 2007New director appointed (4 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
23 November 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
23 March 2006Return made up to 24/02/06; full list of members (9 pages)
23 March 2006Return made up to 24/02/06; full list of members (9 pages)
16 March 2006Ad 10/05/05-16/09/05 £ si [email protected]=571 £ ic 573/1144 (4 pages)
16 March 2006Ad 10/05/05-16/09/05 £ si [email protected]=571 £ ic 573/1144 (4 pages)
9 February 2006Location of register of members (non legible) (1 page)
9 February 2006Location of register of members (non legible) (1 page)
15 September 2005Particulars of mortgage/charge (4 pages)
15 September 2005Particulars of mortgage/charge (4 pages)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 15 st helens place london EC3A 6DE (1 page)
28 July 2005Registered office changed on 28/07/05 from: 15 st helens place london EC3A 6DE (1 page)
24 February 2005Incorporation (38 pages)