ST MARY STREET (RESIDENTIAL) LIMITED
Status | DISSOLVED |
Company No. | 04464535 |
Category | Private Limited Company |
Incorporated | 19 Jun 2002 |
Age | 21 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2017 |
Years | 6 years, 6 months, 5 days |
SUMMARY
ST MARY STREET (RESIDENTIAL) LIMITED is an dissolved private limited company with number 04464535. It was incorporated 21 years, 11 months, 14 days ago, on 19 June 2002 and it was dissolved 6 years, 6 months, 5 days ago, on 28 November 2017. The company address is 5th Floor Edison House 223 - 231 5th Floor Edison House 223 - 231, London, NW1 5QT.
Company Fillings
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 16 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 04 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Change person secretary company with change date
Date: 31 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Lloyd Kevin Hunt
Change date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Old address: 12 Queen Anne Street London W1G 9AU
Change date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr lloyd kevin hunt
Documents
Accounts with accounts type dormant
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary maria vrankovic
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 16/08/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
Documents
Some Companies
59 CANTERBURY ROAD,HARROW,HA1 4PD
Number: | 05313364 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGE CONCERN INSURANCE SERVICES (ROCHDALE) LIMITED
RSM 3,MANCHESTER,M3 3HF
Number: | 03149066 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 DELAMERE GARDENS,HUDDERSFIELD,HD2 2AW
Number: | 09998926 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLEAZE FARM FERNHAM ROAD,FARINGDON,SN7 7PR
Number: | 05653673 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WALLACE GATE,GLASGOW,G64 1GB
Number: | SC585556 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11173236 |
Status: | ACTIVE |
Category: | Private Limited Company |