Company NameAG St. Ermin's Limited
Company StatusDissolved
Company Number07211803
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Chang
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Gerald Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Anthony James Pell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Kirk Wickman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleChief Administrative Officer/General Counsel
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Daniel Robert Dudley Pound
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 17 January 2017)
RoleSecurities Analyst / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameFrank E Stadelmaier
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Joseph R Wekselblatt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2010(same day as company formation)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ag St. Ermin's Member, L.l.c.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(7 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(7 pages)
7 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
7 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
3 September 2015Termination of appointment of Joseph R Wekselblatt as a director on 11 August 2015 (2 pages)
3 September 2015Appointment of Frank E Stadelmaier as a director on 11 August 2015 (3 pages)
3 September 2015Appointment of Frank E Stadelmaier as a director on 11 August 2015 (3 pages)
3 September 2015Termination of appointment of Joseph R Wekselblatt as a director on 11 August 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 April 2015Director's details changed for Mr Anthony James Pell on 1 April 2015 (2 pages)
30 April 2015Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page)
30 April 2015Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
30 April 2015Director's details changed for Mr Joseph R Wekselblatt on 1 April 2015 (2 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
30 April 2015Director's details changed for Mr Michael Chang on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Gerald Marshall on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Anthony James Pell on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Gerald Marshall on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Michael Chang on 1 April 2015 (2 pages)
30 April 2015Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page)
30 April 2015Director's details changed for Mr Joseph R Wekselblatt on 1 April 2015 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(10 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(10 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(10 pages)
10 March 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 10 March 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
17 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register(s) moved to registered inspection location (1 page)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (25 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (25 pages)
20 April 2012Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 20 April 2012 (1 page)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
20 April 2012Director's details changed for Mr Kirk Wickman on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Kirk Wickman on 1 April 2012 (2 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
20 April 2012Director's details changed for Mr Kirk Wickman on 1 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (101 pages)
4 October 2011Full accounts made up to 31 December 2010 (101 pages)
28 September 2011Resolutions
  • RES13 ‐ Filing of accounts 20/09/2011
(2 pages)
28 September 2011Resolutions
  • RES13 ‐ Filing of accounts 20/09/2011
(2 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
16 November 2010Appointment of Mr Daniel Robert Dudley Pound as a director (2 pages)
16 November 2010Appointment of Mr Daniel Robert Dudley Pound as a director (2 pages)
11 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register inspection address has been changed (1 page)
1 April 2010Incorporation (40 pages)
1 April 2010Incorporation (40 pages)