Company NameSt. Aldhelm Limited
Company StatusDissolved
Company Number07148472
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date11 July 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameMr Frederick John Wingfield Digby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eaton Gate
London
SW1W 9BJ

Location

Registered Address1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£113,674
Cash£193,078
Current Liabilities£149,441

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Return of final meeting in a members' voluntary winding up (8 pages)
11 April 2016Return of final meeting in a members' voluntary winding up (8 pages)
23 December 2015Liquidators' statement of receipts and payments to 9 December 2015 (2 pages)
23 December 2015Liquidators statement of receipts and payments to 9 December 2015 (2 pages)
23 December 2015Liquidators' statement of receipts and payments to 9 December 2015 (2 pages)
5 January 2015Registered office address changed from 4 Crookham Road London SW6 4EQ United Kingdom to 1238 High Road Whetstone London N20 0LH on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 4 Crookham Road London SW6 4EQ United Kingdom to 1238 High Road Whetstone London N20 0LH on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 4 Crookham Road London SW6 4EQ United Kingdom to 1238 High Road Whetstone London N20 0LH on 5 January 2015 (2 pages)
29 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Declaration of solvency (3 pages)
29 December 2014Declaration of solvency (3 pages)
29 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-10
(1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Registered office address changed from 3 Lancelot Place London SW7 1DR on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 3 Lancelot Place London SW7 1DR on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 3 Lancelot Place London SW7 1DR on 2 May 2014 (1 page)
30 April 2014Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
31 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 2
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 2
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 2
(3 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages)
22 June 2012Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages)
21 June 2012Registered office address changed from 4 Crookham Road London SW6 4EQ United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 4 Crookham Road London SW6 4EQ United Kingdom on 21 June 2012 (1 page)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 February 2010Register inspection address has been changed (1 page)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)