Cavendish Road
Weybridge
Surrey
KT13 0JY
Director Name | Polly Ramona Martina Marlow |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Cavendish Road Weybridge Surrey KT13 0JY |
Secretary Name | Polly Ramona Martina Marlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Cavendish Road Weybridge Surrey KT13 0JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (14 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (14 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 26 August 2011 (14 pages) |
19 October 2010 | Company name changed st george's group LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Resolutions
|
11 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Change of name notice (2 pages) |
6 September 2010 | Statement of affairs with form 4.19 (6 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Appointment of a voluntary liquidator (1 page) |
6 September 2010 | Statement of affairs with form 4.19 (6 pages) |
6 September 2010 | Appointment of a voluntary liquidator (1 page) |
6 September 2010 | Resolutions
|
2 September 2010 | Registered office address changed from Unit 4 the Circuit Centre, Avro Way Brooklands Industrial Park Weybridge Surrey KT13 0YT United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Unit 4 the Circuit Centre, Avro Way Brooklands Industrial Park Weybridge Surrey KT13 0YT United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Unit 4 the Circuit Centre, Avro Way Brooklands Industrial Park Weybridge Surrey KT13 0YT United Kingdom on 2 September 2010 (1 page) |
10 June 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 June 2010 (1 page) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
21 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
20 April 2009 | Application for reregistration from PLC to private (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 2009 | Re-registration of Memorandum and Articles (12 pages) |
20 April 2009 | Re-registration of Memorandum and Articles (12 pages) |
20 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Application for reregistration from PLC to private (1 page) |
27 May 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
27 May 2008 | Appointment Terminated Director waterlow secretaries LIMITED (1 page) |
27 May 2008 | Appointment Terminated Director waterlow nominees LIMITED (1 page) |
27 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
21 May 2008 | Director appointed adam marlow (3 pages) |
21 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
21 May 2008 | Director and secretary appointed polly marlow (2 pages) |
21 May 2008 | Director and secretary appointed polly marlow (2 pages) |
21 May 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
21 May 2008 | Director appointed adam marlow (3 pages) |
23 April 2008 | Incorporation (17 pages) |
23 April 2008 | Incorporation (17 pages) |