Company NameSaint Jude Property Limited
Company StatusDissolved
Company Number05416563
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMoira Catherine Buxton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2008)
RoleTax Consultant
Correspondence Address11 Elnathan Mews
London
W9 2JE
Secretary NameMr Nicholas Martin McLean
NationalityNew Zealander
StatusClosed
Appointed02 November 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2008)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Macaulay Court
Macaulay Road
London
SW4 0QU
Director NameMr Allan Millward
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressThe Bungalow
Barncluith
Hamilton
Lanarkshire
ML3 7UG
Scotland
Director NameMr Nicholas Martin McLean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Macaulay Court
Macaulay Road
London
SW4 0QU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (1 page)
27 March 2008Registered office changed on 27/03/2008 from 44 upper mulgrave road sutton surrey SM2 7AJ united kingdom (1 page)
26 March 2008Registered office changed on 26/03/2008 from 130 shaftesbury avenue london W1D 5EU (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006New director appointed (1 page)
2 August 2006Return made up to 07/04/06; full list of members (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 20-22 bedford row london WC1R 4JS (1 page)
25 April 2006Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)