About

Registered Number: 02998526
Date of Incorporation: 06/12/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: St Mary At Hill Church St. Mary At Hill, Lovat Lane, London, EC3R 8EE

 

Having been setup in 1994, St Annes Gresham Street Ltd are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Rakesh 09 January 2015 - 1
DINNAGE, James David 14 August 1996 20 July 2000 1
SCHMIEGE, Paul, Pastor 15 February 2000 31 July 2000 1
TREWHELLA, Jane 01 November 2000 17 November 2011 1
Secretary Name Appointed Resigned Total Appointments
DATTE, Darrell 10 July 2000 28 July 2001 1
GAWLIKOWSKI, Nicholas Aaron 29 January 2009 21 February 2012 1
MAKOWSKI, Elaine 21 February 2012 01 September 2013 1
PATEL, Rakesh 01 September 2013 09 January 2015 1
SCHNEIDER, Alexander Thomas 01 January 2008 28 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 February 2014
AP03 - Appointment of secretary 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
CERTNM - Change of name certificate 21 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 27 February 2012
AP03 - Appointment of secretary 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 November 2011
TM01 - Termination of appointment of director 18 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 06 February 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 18 August 1997
363s - Annual Return 02 January 1997
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 16 October 1996
AA - Annual Accounts 16 October 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
363s - Annual Return 29 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1995
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.