Company NameSt Mirren Homes (Croft Villas) Limited
Company StatusDissolved
Company Number07153243
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameFixtrade Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs June Lorraine Arnold-Pinchin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(6 days after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Rickmansworth Road
Watford
Hertfordshire
WD18 7JB
Director NameMr Simon Andrew Ruxton Fowle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(6 days after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Rickmansworth Road
Watford
Hertfordshire
WD18 7JB
Director NameMr Bhag Singh Mahie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(6 days after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameMrs Reshmo Kaur Mahie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(6 days after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Secretary NameBhag Singh Mahie
NationalityBritish
StatusClosed
Appointed16 February 2010(6 days after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address52 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1St Mirren Homes (Wallingford)
50.00%
Ordinary
25 at £1June Pinchin
25.00%
Ordinary
25 at £1Simon Fowle
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,563
Cash£211

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
8 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP United Kingdom on 18 January 2011 (1 page)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 June 2010Company name changed fixtrade LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed fixtrade LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
15 June 2010Change of name notice (2 pages)
25 February 2010Appointment of Bhag Singh Mahie as a secretary (2 pages)
25 February 2010Appointment of Bhag Singh Mahie as a director (3 pages)
25 February 2010Termination of appointment of Andrew Davis as a director (1 page)
25 February 2010Appointment of Bhag Singh Mahie as a director (3 pages)
25 February 2010Appointment of Simon Andrew Ruxton Fowle as a director (3 pages)
25 February 2010Appointment of Simon Andrew Ruxton Fowle as a director (3 pages)
25 February 2010Appointment of Bhag Singh Mahie as a secretary (2 pages)
25 February 2010Appointment of June Lorraine Arnold-Pinchin as a director (3 pages)
25 February 2010Appointment of Reshmo Kaur Mahie as a director (3 pages)
25 February 2010Termination of appointment of Andrew Davis as a director (1 page)
25 February 2010Appointment of June Lorraine Arnold-Pinchin as a director (3 pages)
25 February 2010Appointment of Reshmo Kaur Mahie as a director (3 pages)
16 February 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 February 2010 (1 page)
10 February 2010Incorporation (43 pages)
10 February 2010Incorporation (43 pages)