Company NameSt Brides Employee Trustee Limited
Company StatusDissolved
Company Number09360912
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2014(9 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCaroline Louise David
Date of BirthMay 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed18 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCloudberry House
Donhead St Mary
Shaftesbury
Dorset
SP7 9DP
Director NameMrs Isabel Miriam Erica De Salis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 St Michael's Alley
London
EC3V 9DS
Director NameMr Frank Walter Buhagiar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 St Michael's Alley
London
EC3V 9DS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 January 2019Registered office address changed from 3 st Michael's Alley London EC3V 9DS United Kingdom to Salisbury House London Wall London EC2M 5QQ on 8 January 2019 (1 page)
22 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
27 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
24 February 2016Registered office address changed from 3 st Michael's Alley London EC3V 9DS United Kingdom to 3 st Michael's Alley London EC3V 9DS on 24 February 2016 (1 page)
24 February 2016Annual return made up to 18 December 2015 no member list (4 pages)
24 February 2016Registered office address changed from 3 st Michael's Alley London EC3V 9DS United Kingdom to 3 st Michael's Alley London EC3V 9DS on 24 February 2016 (1 page)
24 February 2016Annual return made up to 18 December 2015 no member list (4 pages)
18 December 2014Incorporation (15 pages)
18 December 2014Incorporation (15 pages)