Company NameSt. George's Happy Limited
Company StatusDissolved
Company Number05708354
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 1 month ago)
Dissolution Date20 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter James Newland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address79 The Ryde
Hatfield
Hertfordshire
AL9 5DN
Director NameMr Edward William Potter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Calvert Road
London
SE10 0DH
Secretary NameMr Peter James Newland
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address79 The Ryde
Hatfield
Hertfordshire
AL9 5DN

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,656
Cash£707
Current Liabilities£8,363

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 March 2010Director's details changed for Edward William Potter on 14 February 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Edward William Potter on 14 February 2010 (2 pages)
9 March 2010Director's details changed for Peter James Newland on 14 February 2010 (2 pages)
9 March 2010Director's details changed for Peter James Newland on 14 February 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 March 2008Director and Secretary's Change of Particulars / peter newland / 01/11/2007 / HouseName/Number was: , now: 79; Street was: 3 fulbrook mews, now: the ryde; Post Town was: tufnell park, now: hatfield; Region was: london, now: herts; Post Code was: N19 5EN, now: AL9 5DN (1 page)
7 March 2008Return made up to 14/02/08; full list of members (4 pages)
7 March 2008Director and secretary's change of particulars / peter newland / 01/11/2007 (1 page)
7 March 2008Director's change of particulars / edward potter / 01/12/2007 (1 page)
7 March 2008Director's Change of Particulars / edward potter / 01/12/2007 / HouseName/Number was: , now: 27; Street was: 84B downs park road, now: calvert road; Area was: hackney, now: greenwich; Post Code was: E8 2HZ, now: SE10 0DH (1 page)
7 March 2008Return made up to 14/02/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 March 2007Return made up to 14/02/07; full list of members (2 pages)
8 March 2007Return made up to 14/02/07; full list of members (2 pages)
25 May 2006Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2006Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
8 May 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
14 February 2006Incorporation (15 pages)