Company NameS673 Limited
Company StatusDissolved
Company Number06574903
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date1 February 2013 (11 years, 2 months ago)
Previous NameSt George's Building Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

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 NameWaterlow Nominees 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 Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at 1St George's Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£744,731
Current Liabilities£815,916

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2013Final Gazette dissolved following liquidation (1 page)
1 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2013Final Gazette dissolved following liquidation (1 page)
1 November 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
1 November 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 April 2012Registered office address changed from C/O Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS United Kingdom on 2 April 2012 (2 pages)
2 November 2011Liquidators statement of receipts and payments to 26 August 2011 (12 pages)
2 November 2011Liquidators' statement of receipts and payments to 26 August 2011 (12 pages)
2 November 2011Liquidators' statement of receipts and payments to 26 August 2011 (12 pages)
19 October 2010Company name changed st george's building company 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 2010Appointment of a voluntary liquidator (1 page)
6 September 2010Statement of affairs with form 4.19 (6 pages)
6 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-27
(1 page)
6 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2010Appointment of a voluntary liquidator (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 1
(4 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 1
(4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 July 2009Return made up to 23/04/09; full list of members (3 pages)
17 July 2009Return made up to 23/04/09; full list of members (3 pages)
22 May 2008Director appointed adam marlow (2 pages)
22 May 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
22 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
22 May 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
22 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
22 May 2008Director appointed adam marlow (2 pages)
23 April 2008Incorporation (19 pages)
23 April 2008Incorporation (19 pages)