SAINT GERMAIN PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 05831045 |
Category | Private Limited Company |
Incorporated | 30 May 2006 |
Age | 17 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 17 days |
SUMMARY
SAINT GERMAIN PROPERTIES LIMITED is an dissolved private limited company with number 05831045. It was incorporated 17 years, 10 months, 29 days ago, on 30 May 2006 and it was dissolved 1 year, 17 days ago, on 11 April 2023. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Dissolution application strike off company
Date: 13 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Notification of a person with significant control
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alessandra Biamonte
Notification date: 2022-09-15
Documents
Cessation of a person with significant control
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christina Cornelia Van Den Berg
Cessation date: 2022-09-15
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Arthur Joseph Grice
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Joseph Grice
Appointment date: 2019-07-29
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-29
Officer name: Christina Cornelia Van Den Berg
Documents
Termination secretary company with name termination date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-29
Officer name: Christina Cornelia Van Den Berg
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type dormant
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Old address: 7 Rosse Gardens Desvignes Drive London SE13 6PA
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2016-06-09
Documents
Accounts with accounts type dormant
Date: 14 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Christina Cornelia Van Den Berg
Change date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Old address: Nkp House 3Rd Floor Front 93-95 Borough High Street London SE1 1NL England
Change date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Change registered office address company with date old address
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-08
Old address: 3Rd Floor Front Nkp House 93-95 Borough High Street London SE1 1NL England
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Address
Type: AD01
Old address: Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT
Change date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 30 May 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Alessandra Biamonte
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christina Cornelia Van Den Berg
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessandro Bottai
Documents
Appoint person secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christina Cornelia Van Den Berg
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alessandro Bottai
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts amended with made up date
Date: 20 Oct 2009
Action Date: 30 May 2007
Category: Accounts
Type: AAMD
Made up date: 2007-05-30
Documents
Accounts amended with made up date
Date: 24 Sep 2009
Action Date: 31 May 2008
Category: Accounts
Type: AAMD
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Gazette filings brought up to date
Date: 31 Oct 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from suite 100, 2ND floor 20 old street london EC1V 9AB
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 30 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-30
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 09 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 HAREWOOD DRIVE,ILFORD,IG5 0PJ
Number: | 11746731 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG
Number: | 11305888 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHURCH STREET,BIRMINGHAM,B19 1QN
Number: | 09951967 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE,RIPON ROAD, HARROGATE,HG1 3HJ
Number: | 05871214 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 333-340 FARADAY MILL BUSINESS PARK,PRINCE ROCK,PL4 0SF
Number: | 09014447 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMA COMMUNICATION AND MEDIA LIMITED
9 ROYAL CRESCENT,,G3 7SP
Number: | SC296474 |
Status: | ACTIVE |
Category: | Private Limited Company |