About

Registered Number: 03675065
Date of Incorporation: 27/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: Finance Department, Cranmer Terrace, Tooting, London, SW17 0RE

 

Having been setup in 1998, St George's Estates Ltd have registered office in Tooting, London, it's status at Companies House is "Dissolved". The current directors of the business are Arnold, Nicola Jane, Unsworth, John Warburton. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARNOLD, Nicola Jane 04 January 2016 - 1
UNSWORTH, John Warburton 18 July 2014 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
AA - Annual Accounts 19 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 02 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 19 October 2018
CH01 - Change of particulars for director 19 October 2018
AA - Annual Accounts 26 January 2018
RESOLUTIONS - N/A 24 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
CS01 - N/A 12 September 2017
RESOLUTIONS - N/A 12 June 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AP03 - Appointment of secretary 01 August 2016
AP01 - Appointment of director 01 August 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 12 January 2015
DISS40 - Notice of striking-off action discontinued 03 January 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 12 September 2014
AP03 - Appointment of secretary 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 December 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 04 September 2001
225 - Change of Accounting Reference Date 15 May 2001
363s - Annual Return 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 20 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 09 December 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.