Company NameSaint Marys (Felixstowe) Ltd
Company StatusDissolved
Company Number07489218
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date25 July 2020 (3 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Rema Jayarajan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(1 day after company formation)
Appointment Duration9 years, 6 months (closed 25 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 North Lawn
Ipswich
IP4 3LL
Director NameMrs Lalitha Samuel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(1 day after company formation)
Appointment Duration9 years, 6 months (closed 25 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh View Lady Lane
Hadleigh
Ipswich
IP7 6AF
Director NameMr Anthony Joseph Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wright Lane
Ipswich
Suffolk
IP5 2FA
Director NameMrs Lalitha Samuel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(1 day after company formation)
Appointment Duration1 day (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wright Lane
Ipswich
Suffolk
IP5 2FA
Director NameMs Sheila Jayarajan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Wright Lane
Ipswich
Suffolk
IP5 2FA

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Leopold Nursing Home LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£34,086
Current Liabilities£80,001

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 July 2020Final Gazette dissolved following liquidation (1 page)
25 April 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
21 February 2020Liquidators' statement of receipts and payments to 24 October 2019 (10 pages)
16 November 2018Registered office address changed from 42 Wright Lane Ipswich Suffolk IP5 2FA to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 16 November 2018 (2 pages)
13 November 2018Appointment of a voluntary liquidator (3 pages)
13 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
(1 page)
13 November 2018Statement of affairs (8 pages)
4 October 2018Termination of appointment of Sheila Jayarajan as a director on 1 September 2018 (1 page)
21 September 2018Appointment of Ms Sheila Jayarajan as a director on 1 September 2018 (2 pages)
4 September 2018Amended total exemption full accounts made up to 31 March 2018 (4 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
26 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(4 pages)
12 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Lalitha Samuel on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
21 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
21 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
21 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
21 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Lalitha Samuel as a director (1 page)
18 February 2011Appointment of Ms Lalitha Samuel as a director (2 pages)
18 February 2011Termination of appointment of Lalitha Samuel as a director (1 page)
18 February 2011Appointment of Ms Lalitha Samuel as a director (2 pages)
14 February 2011Termination of appointment of Anthony Bailey as a director (1 page)
14 February 2011Termination of appointment of Anthony Bailey as a director (1 page)
14 February 2011Appointment of Ms Rema Jayarajan as a director (2 pages)
14 February 2011Appointment of Ms Lalitha Samuel as a director (2 pages)
14 February 2011Appointment of Ms Lalitha Samuel as a director (2 pages)
14 February 2011Appointment of Ms Rema Jayarajan as a director (2 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)