Company NameSt. Luke's Properties Limited
Company StatusDissolved
Company Number05873194
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Philip Wrennall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(2 days after company formation)
Appointment Duration7 years (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Upper Addison Gardens
London
W14 8AL
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed13 July 2006(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 07 April 2011)
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Giles Christopher Wrennall
50.00%
Ordinary
1 at £1Mr Michael Wrennall
50.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (4 pages)
8 April 2013Application to strike the company off the register (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(3 pages)
12 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(3 pages)
12 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2011Termination of appointment of Michaelides Warner & Co Limited as a secretary (1 page)
7 April 2011Termination of appointment of Michaelides Warner & Co Limited as a secretary (1 page)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
12 May 2009Accounts made up to 31 July 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 July 2008Director's change of particulars / michael wrennall / 01/01/2008 (1 page)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
11 July 2008Director's Change of Particulars / michael wrennall / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 53 prospect quay, now: upper addison gardens; Area was: 98 point pleasant, now: ; Post Code was: SW18 1PR, now: W14 8AL; Country was: , now: united kingdom (1 page)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 May 2008Accounts made up to 31 July 2007 (1 page)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
11 July 2006Incorporation (11 pages)
11 July 2006Incorporation (11 pages)