Company NameS672 Limited
Company StatusDissolved
Company Number06574407
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date16 April 2012 (12 years ago)
Previous NamesSt George's Group Plc and St George's Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAdam Wayne Marlow
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands
Cavendish Road
Weybridge
Surrey
KT13 0JY
Director NamePolly Ramona Martina Marlow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands
Cavendish Road
Weybridge
Surrey
KT13 0JY
Secretary NamePolly Ramona Martina Marlow
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands
Cavendish Road
Weybridge
Surrey
KT13 0JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 January 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
31 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (14 pages)
31 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (14 pages)
31 October 2011Liquidators statement of receipts and payments to 26 August 2011 (14 pages)
19 October 2010Company name changed st george's group LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Change of name notice (2 pages)
6 September 2010Statement of affairs with form 4.19 (6 pages)
6 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2010Appointment of a voluntary liquidator (1 page)
6 September 2010Statement of affairs with form 4.19 (6 pages)
6 September 2010Appointment of a voluntary liquidator (1 page)
6 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-27
(1 page)
2 September 2010Registered 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 2010Registered 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 2010Registered 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 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 June 2010 (1 page)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 July 2009Return made up to 23/04/09; full list of members (4 pages)
21 July 2009Return made up to 23/04/09; full list of members (4 pages)
20 April 2009Application for reregistration from PLC to private (1 page)
20 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 2009Re-registration of Memorandum and Articles (12 pages)
20 April 2009Re-registration of Memorandum and Articles (12 pages)
20 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2009Application for reregistration from PLC to private (1 page)
27 May 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
27 May 2008Appointment Terminated Director waterlow secretaries LIMITED (1 page)
27 May 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
27 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
21 May 2008Director appointed adam marlow (3 pages)
21 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
21 May 2008Director and secretary appointed polly marlow (2 pages)
21 May 2008Director and secretary appointed polly marlow (2 pages)
21 May 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
21 May 2008Director appointed adam marlow (3 pages)
23 April 2008Incorporation (17 pages)
23 April 2008Incorporation (17 pages)