Company NameSt. George's Refurbishments Limited
Company StatusDissolved
Company Number08456219
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Colin Bickerstaff
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenford Road
Sutton
Surrey
SM1 1JY

Location

Registered Address4 Greenford Road
Sutton
Surrey
SM1 1JY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

100 at £1Colin Bickerstaff
100.00%
Ordinary

Financials

Year2014
Net Worth£2,915
Cash£4,045
Current Liabilities£3,543

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Director's details changed for Mr Colin Bickerstaff on 1 October 2014 (2 pages)
1 April 2015Director's details changed for Mr Colin Bickerstaff on 1 October 2014 (2 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Director's details changed for Mr Colin Bickerstaff on 1 October 2014 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2015Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 20 January 2015 (1 page)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
21 March 2013Incorporation (43 pages)
21 March 2013Incorporation (43 pages)