Company NameSt Mirren Homes (Wallingford) Limited
Company StatusDissolved
Company Number06011042
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameWebturn Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameBhag Singh Mahie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Rothschild Road
London
W4 5HT
Secretary NameReshmo Kaur Mahie
NationalityBritish
StatusClosed
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address52 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1St. Mirren Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£26

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Secretary's details changed for Reshmo Kaur Mahie on 3 January 2014 (1 page)
6 February 2014Secretary's details changed for Reshmo Kaur Mahie on 3 January 2014 (1 page)
6 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Secretary's details changed for Reshmo Kaur Mahie on 3 January 2014 (1 page)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick W4 4QP on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick W4 4QP on 18 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 March 2009Return made up to 27/11/08; full list of members (3 pages)
4 March 2009Return made up to 27/11/08; full list of members (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
12 September 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 January 2008Return made up to 27/11/07; full list of members (2 pages)
17 January 2008Return made up to 27/11/07; full list of members (2 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD (1 page)
18 June 2007Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD (1 page)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Ad 18/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007Ad 18/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2007Company name changed webturn LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed webturn LIMITED\certificate issued on 14/03/07 (2 pages)
27 November 2006Incorporation (13 pages)
27 November 2006Incorporation (13 pages)