Company NameSaint Michael Estates Limited
Company StatusDissolved
Company Number09058412
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameYu-Fern Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingfisher House 6 Melbury Road
London
W14 8LN
Director NameMs Yu Mei Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingfisher House 6 Melbury Road
London
W14 8LN
Director NameJoseph Chen Khean Khoo
Date of BirthMay 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleArchitect
Country of ResidenceMalaysia
Correspondence Address10 Kingfisher House 6 Melbury Road
London
W14 8LN
Director NameBertille Rebecca Almeida
Date of BirthNovember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingfisher House 6 Melbury Road
London
W14 8LN

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £0.1Yu-mei Lee
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
13 January 2020Statement by Directors (1 page)
13 January 2020Statement of capital on 13 January 2020
  • GBP 1.00
(3 pages)
13 January 2020Solvency Statement dated 27/12/19 (1 page)
13 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2019Termination of appointment of Bertille Rebecca Almeida as a director on 9 December 2019 (1 page)
31 May 2019Notification of Yu Mei Lee as a person with significant control on 6 April 2016 (2 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
22 June 2018Confirmation statement made on 27 May 2018 with no updates (2 pages)
22 March 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
5 September 2017Registered office address changed from 59-60 Russell Square London WC1B 4HP to Hays Galleria 1 Hays Lane London SE1 2rd on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from 59-60 Russell Square London WC1B 4HP to Hays Galleria 1 Hays Lane London SE1 2rd on 5 September 2017 (2 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(7 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(7 pages)
21 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Termination of appointment of Joseph Chen Khean Khoo as a director on 31 May 2015 (1 page)
10 June 2015Termination of appointment of Joseph Chen Khean Khoo as a director on 31 May 2015 (1 page)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
(6 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
(6 pages)
17 July 2014Registered office address changed from 10 Kingfisher House 6 Melbury Road London W14 8LN United Kingdom to 59-60 Russell Square London WC1B 4HP on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from 10 Kingfisher House 6 Melbury Road London W14 8LN United Kingdom to 59-60 Russell Square London WC1B 4HP on 17 July 2014 (2 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 5,000
(21 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 5,000
(21 pages)