ST MARGARET DEVELOPMENT COMPANY LIMITED

6 Normanhurst Road, London, SW2 3TA, England
StatusDISSOLVED
Company No.10223367
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 3 days

SUMMARY

ST MARGARET DEVELOPMENT COMPANY LIMITED is an dissolved private limited company with number 10223367. It was incorporated 7 years, 11 months, 13 days ago, on 09 June 2016 and it was dissolved 8 months, 3 days ago, on 19 September 2023. The company address is 6 Normanhurst Road, London, SW2 3TA, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Mr James Evelyn Brooke Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: Kingston Episcopal Area Office 620 Kingston Road London SW20 8DN England

New address: 6 Normanhurst Road London SW2 3TA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Doug Ross

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: David John Stephenson

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doug Ross

Change date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doug Ross

Appointment date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: Kingston Episcopal Area Office 620 Kingston Road London SW20 8DN

Old address: 44 Kirkstall Road London SW2 4HF England

Change date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Boyce

Termination date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Gareth Powell

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: C/O Timothy Boyce 56 Alleyn Road London SE21 8AH England

New address: 44 Kirkstall Road London SW2 4HF

Change date: 2018-05-21

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERYSTWYTH ANGLING ASSOCIATION LIMITED(THE)

6 LON LLEWELYN,ABERYSTWYTH,SY23 3TP

Number:00239630
Status:ACTIVE
Category:Private Limited Company
Number:CS000057
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GETADVISED LTD

98 ST. OWEN STREET,HEREFORD,HR1 2QD

Number:11756037
Status:ACTIVE
Category:Private Limited Company

INJOY YOGA COMMUNITY INTEREST COMPANY

PROGRESS HOUSE,SOUTH CROYDON,CR2 6AN

Number:09017477
Status:ACTIVE
Category:Community Interest Company

JAINEX INTERNATIONAL LIMITED

PACIFIC HOUSE,HARROW,HA3 8DP

Number:01121620
Status:ACTIVE
Category:Private Limited Company

RENOVATIO ENGINEERING LTD

CLYDE OFFICES,GLASGOW,G2 1BP

Number:SC497709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source