About

Registered Number: 08509022
Date of Incorporation: 29/04/2013 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 2 months ago)
Registered Address: St George's Church Of England Primary School, Beaufort Road, Birmingham, B16 8HY

 

St George's Church of England Primary School was founded on 29 April 2013 and are based in Birmingham. The company has 14 directors listed as Regan, Diane, Alexander, Joanne Marie, Atkar, Sharanjeet Kaur, Bailey, Shauna-kay Shameaka, Graham, Lorraine Celia, Lynch, Imogene Elaine, Manning, Paul Andrew, Tudor Jones, Gron, Atkar, Sharanjeet, Brown, Beverley Anne, Cull, Margaret Elizabeth, Game, Anne Margaret, Mayne, Charmain, Mika, Dominic John at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Joanne Marie 05 October 2016 - 1
ATKAR, Sharanjeet Kaur 01 July 2013 - 1
BAILEY, Shauna-Kay Shameaka 16 January 2015 - 1
GRAHAM, Lorraine Celia 26 January 2017 - 1
LYNCH, Imogene Elaine 01 July 2013 - 1
MANNING, Paul Andrew 01 July 2013 - 1
TUDOR JONES, Gron 12 November 2013 - 1
BROWN, Beverley Anne 01 October 2013 17 March 2016 1
CULL, Margaret Elizabeth 01 July 2015 10 July 2017 1
GAME, Anne Margaret 06 February 2015 30 September 2017 1
MAYNE, Charmain 08 December 2016 10 November 2017 1
MIKA, Dominic John 11 November 2014 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Diane 05 October 2016 - 1
ATKAR, Sharanjeet 10 July 2015 08 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 18 June 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 14 September 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 08 October 2016
TM01 - Termination of appointment of director 08 October 2016
AP03 - Appointment of secretary 08 October 2016
TM02 - Termination of appointment of secretary 08 October 2016
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP03 - Appointment of secretary 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 11 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA01 - Change of accounting reference date 05 September 2013
RESOLUTIONS - N/A 10 June 2013
NEWINC - New incorporation documents 29 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.