Company NameSt Andrews Securities Limited
Company StatusDissolved
Company Number05452584
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 12 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameCarelia Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Harri Pekka Huuskonen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFinnish
StatusClosed
Appointed31 May 2005(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Chart House
Burrells Wharf Square
London
E14 3TN
Secretary NameMr Harri Pekka Huuskonen
NationalityFinnish
StatusClosed
Appointed31 May 2005(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Chart House
Burrells Wharf Square
London
E14 3TN
Director NameMika Kivinen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 2005(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address201 Chart House
Burrells Wharf Squar
London
E14 3TN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSmithfield Partners
107 Cannon Street
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

15k at £1Harri Huuskonen
50.00%
Ordinary
15k at £1Mika Kivinen
50.00%
Ordinary

Financials

Year2014
Turnover£61,400
Net Worth-£36,459
Cash£594
Current Liabilities£49,012

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Full accounts made up to 31 May 2009 (16 pages)
20 May 2011Full accounts made up to 31 May 2009 (16 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Director's details changed for Harri Huuskonen on 13 May 2010 (2 pages)
27 August 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 30,000
(4 pages)
27 August 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 30,000
(4 pages)
27 August 2010Director's details changed for Harri Huuskonen on 13 May 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Registered office changed on 16/09/2009 from c/o orchard brayton graham LLP 24 britton street london EC1M 5UA (1 page)
16 September 2009Registered office changed on 16/09/2009 from c/o orchard brayton graham LLP 24 britton street london EC1M 5UA (1 page)
21 July 2009Return made up to 13/05/09; full list of members (3 pages)
21 July 2009Return made up to 13/05/09; full list of members (3 pages)
14 April 2009Appointment terminated director mika kivinen (1 page)
14 April 2009Appointment Terminated Director mika kivinen (1 page)
14 April 2009Full accounts made up to 31 May 2008 (17 pages)
14 April 2009Full accounts made up to 31 May 2008 (17 pages)
23 October 2008Full accounts made up to 31 May 2007 (14 pages)
23 October 2008Full accounts made up to 31 May 2007 (14 pages)
2 September 2008Return made up to 13/05/08; full list of members (4 pages)
2 September 2008Return made up to 13/05/08; full list of members (4 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o fortune law, apollo house 56 new bond street london W1S 1RG (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o fortune law, apollo house 56 new bond street london W1S 1RG (1 page)
20 June 2007Full accounts made up to 31 May 2006 (14 pages)
20 June 2007Full accounts made up to 31 May 2006 (14 pages)
13 June 2007Return made up to 13/05/07; full list of members (2 pages)
13 June 2007Ad 25/05/06--------- £ si 29998@1=29998 (1 page)
13 June 2007Ad 25/05/06--------- £ si 29998@1=29998 (1 page)
13 June 2007Return made up to 13/05/07; full list of members (2 pages)
30 May 2007Ad 19/05/06--------- £ si 29998@1=29998 £ ic 2/30000 (1 page)
30 May 2007£ nc 1000/30000 19/05/06 (2 pages)
30 May 2007£ nc 1000/30000 19/05/06 (2 pages)
30 May 2007Ad 19/05/06--------- £ si 29998@1=29998 £ ic 2/30000 (1 page)
14 June 2006Return made up to 13/05/06; full list of members (7 pages)
14 June 2006Return made up to 13/05/06; full list of members (7 pages)
11 November 2005Company name changed carelia securities LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed carelia securities LIMITED\certificate issued on 11/11/05 (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
13 May 2005Incorporation (9 pages)
13 May 2005Incorporation (9 pages)