About

Registered Number: 05956728
Date of Incorporation: 05/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 9 months ago)
Registered Address: 272 Regents Park Road, Finchley Central, London, N3 3HN

 

Established in 2006, St. German's Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The current directors of St. German's Ltd are Bennie, Simon Alistair Andrew, Bennie, Sally Louise Samantha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNIE, Sally Louise Samantha 05 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BENNIE, Simon Alistair Andrew 05 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 April 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
AR01 - Annual Return 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
CH03 - Change of particulars for secretary 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 02 June 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
363a - Annual Return 05 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 06 June 2008
363s - Annual Return 19 February 2008
225 - Change of Accounting Reference Date 08 February 2008
395 - Particulars of a mortgage or charge 01 August 2007
395 - Particulars of a mortgage or charge 28 February 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 July 2007 Outstanding

N/A

Debenture 19 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.