ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED
Status | DISSOLVED |
Company No. | 04274481 |
Category | Private Limited Company |
Incorporated | 21 Aug 2001 |
Age | 22 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2013 |
Years | 11 years, 4 months, 24 days |
SUMMARY
ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED is an dissolved private limited company with number 04274481. It was incorporated 22 years, 9 months, 11 days ago, on 21 August 2001 and it was dissolved 11 years, 4 months, 24 days ago, on 08 January 2013. The company address is 52 Grosvenor Gardens, London, SW1W 0AU.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 08 Oct 2012
Action Date: 15 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-09-15
Officer name: Chris James Wentworth Laxton
Documents
Dissolution application strike off company
Date: 11 Sep 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Wentworth Laxton
Change date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-02
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nicholas mansley
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director william sunnucks
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew charles appleyard
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director philip nell
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 08 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 08/03/02 from: 10 lower grosvenor place london SW10 0EN
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 25/02/02 from: 2 rougier street york YO90 1UU
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/12/02
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 09 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 04/12/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 29 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed markpeak LIMITED\certificate issued on 29/11/01
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AIRPORT INVESTMENT & ENTERPRISE LLP
RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA
Number: | OC333515 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE OLD POST OFFICE,NORTH SHIELDS,NE30 1AY
Number: | 02841224 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A HAREWOOD HOUSE,MIDDLETON,M24 6DF
Number: | 10840707 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11347202 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERIES III PRODUCTIONS (UK) LIMITED
3 QUEEN CAROLINE STREET,LONDON,W6 9PE
Number: | 11619811 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 06119067 |
Status: | ACTIVE |
Category: | Private Limited Company |