Company NameSt Georges Removals And Storage Limited
DirectorOlga Dubov
Company StatusActive
Company Number08783490
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Olga Dubov
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(1 year, 5 months after company formation)
Appointment Duration9 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAragon House High Drive
Woldingham
Caterham
Surrey
CR3 7ED
Director NameMr George James Spring
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Northfleet Industrial Estate
Lower Road Northfleet
Dartford
Kent
DA11 9SN
Director NameMr Raymond James Spring
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Northfleet Industrial Estate
Lower Road Northfleet
Dartford
Kent
DA11 9SN

Location

Registered AddressUnit A6 Northfleet Industrial Estate
Lower Road Northfleet
Dartford
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Shareholders

1 at £1Olga Dubov
50.00%
Ordinary
1 at £1Olga Dubov
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£250,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 January 2016Termination of appointment of George James Spring as a director on 22 April 2015 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Appointment of Mrs Olga Dubov as a director on 22 April 2015 (2 pages)
21 January 2016Termination of appointment of Raymond James Spring as a director on 22 April 2015 (1 page)
21 January 2016Termination of appointment of George James Spring as a director on 22 April 2015 (1 page)
21 January 2016Termination of appointment of Raymond James Spring as a director on 22 April 2015 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Appointment of Mrs Olga Dubov as a director on 22 April 2015 (2 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Unit a6 Northfleet Industrial Estate Lower Road Northfleet Dartford Kent DA11 9SN on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Unit a6 Northfleet Industrial Estate Lower Road Northfleet Dartford Kent DA11 9SN on 20 November 2015 (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2
(4 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)