About

Registered Number: 03177819
Date of Incorporation: 26/03/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Old Farm, Bulls Head Green, Ewhurst, Surrey, GU6 7PB

 

Sainte Croix Investments Ltd was setup in 1996, it has a status of "Dissolved". There are 5 directors listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Jill 10 August 1996 - 1
FALCON, Deirdre 10 August 1996 - 1
HALDER, Norma 26 March 1996 - 1
NORMAN, Ann Margaret 26 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HALDER, Alan Kenneth, Dr 26 March 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 November 2019
AA01 - Change of accounting reference date 09 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 November 2018
AA01 - Change of accounting reference date 12 November 2018
AA - Annual Accounts 07 November 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
CH01 - Change of particulars for director 20 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 19 January 2016
MR04 - N/A 09 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 02 April 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 21 March 2002
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 29 November 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
123 - Notice of increase in nominal capital 06 September 2000
395 - Particulars of a mortgage or charge 31 August 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 06 April 2000
395 - Particulars of a mortgage or charge 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
395 - Particulars of a mortgage or charge 25 May 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 09 April 1998
395 - Particulars of a mortgage or charge 03 March 1998
AA - Annual Accounts 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1997
363s - Annual Return 18 April 1997
287 - Change in situation or address of Registered Office 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1996
395 - Particulars of a mortgage or charge 29 June 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 September 2001 Fully Satisfied

N/A

Legal mortgage 24 August 2000 Outstanding

N/A

Debenture 03 October 1999 Outstanding

N/A

Legal mortgage 21 May 1999 Outstanding

N/A

Legal mortgage 11 July 1997 Fully Satisfied

N/A

Legal mortgage 21 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.