Company NameSt George Accommodation Company Limited
Company StatusDissolved
Company Number06597516
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)
Dissolution Date25 December 2015 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr George Stratis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address261 The Ridgeway
Enfield
Middlesex
EN2 8AL
Secretary NameMiss Angelica Gavriel
StatusClosed
Appointed01 December 2009(1 year, 6 months after company formation)
Appointment Duration6 years (closed 25 December 2015)
RoleCompany Director
Correspondence Address261 The Ridgeway
Enfield
Middlesex
EN2 8AL
Secretary NameChristopher Alexander Litras
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address119 Green Dragon Lane
Winchmore Hill
London
N21 1HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1George Stratis
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,811
Cash£722
Current Liabilities£8,123

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
1 June 2015Liquidators' statement of receipts and payments to 17 February 2014 (11 pages)
1 June 2015Liquidators statement of receipts and payments to 17 February 2014 (11 pages)
1 June 2015Liquidators' statement of receipts and payments to 17 February 2014 (11 pages)
12 May 2015Liquidators' statement of receipts and payments to 17 February 2015 (10 pages)
12 May 2015Liquidators statement of receipts and payments to 17 February 2015 (10 pages)
12 May 2015Liquidators' statement of receipts and payments to 17 February 2015 (10 pages)
26 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (9 pages)
26 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (9 pages)
26 April 2013Liquidators statement of receipts and payments to 17 February 2013 (9 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 October 2012Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
9 May 2012Liquidators' statement of receipts and payments to 17 February 2012 (9 pages)
9 May 2012Liquidators' statement of receipts and payments to 17 February 2012 (9 pages)
9 May 2012Liquidators statement of receipts and payments to 17 February 2012 (9 pages)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2011Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF United Kingdom on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF United Kingdom on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF United Kingdom on 1 March 2011 (2 pages)
1 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Statement of affairs with form 4.19 (6 pages)
1 March 2011Statement of affairs with form 4.19 (6 pages)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 September 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
8 September 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(4 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(4 pages)
25 July 2010Termination of appointment of Christopher Litras as a secretary (1 page)
25 July 2010Termination of appointment of Christopher Litras as a secretary (1 page)
25 July 2010Appointment of Miss Angelica Gavriel as a secretary (2 pages)
25 July 2010Appointment of Miss Angelica Gavriel as a secretary (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 February 2010Current accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
19 February 2010Current accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
10 January 2010Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2010 (1 page)
10 January 2010Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2010 (1 page)
24 July 2009Return made up to 20/05/09; full list of members (3 pages)
24 July 2009Return made up to 20/05/09; full list of members (3 pages)
24 July 2009Director's change of particulars / george stratis / 02/02/2009 (2 pages)
24 July 2009Director's change of particulars / george stratis / 02/02/2009 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 1 kings avenue london N21 3NA (1 page)
16 July 2008Secretary appointed christopher alexander litras (1 page)
16 July 2008Registered office changed on 16/07/2008 from 1 kings avenue london N21 3NA (1 page)
16 July 2008Secretary appointed christopher alexander litras (1 page)
16 July 2008Director appointed george stratis (1 page)
16 July 2008Director appointed george stratis (1 page)
20 May 2008Incorporation (9 pages)
20 May 2008Incorporation (9 pages)
20 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 May 2008Appointment terminated director form 10 directors fd LTD (1 page)