About

Registered Number: 06530918
Date of Incorporation: 11/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years and 1 month ago)
Registered Address: Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB,

 

St. Marby Ltd was established in 2008. We do not know the number of employees at this company. There are 5 directors listed as Form 10 Secretaries Fd Ltd, Miller, Judith Francis, Axholme Secretaries Limited, Form 10 Directors Fd Ltd, Miller, Orlando St Marby for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 11 March 2008 12 March 2008 1
MILLER, Orlando St Marby 18 March 2008 24 March 2011 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 11 March 2008 12 March 2008 1
MILLER, Judith Francis 18 March 2008 24 March 2011 1
AXHOLME SECRETARIES LIMITED 24 March 2011 26 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DISS16(SOAS) - N/A 21 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DISS16(SOAS) - N/A 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
TM02 - Termination of appointment of secretary 26 September 2012
DISS16(SOAS) - N/A 29 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 24 March 2011
AP04 - Appointment of corporate secretary 24 March 2011
AD01 - Change of registered office address 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 21 December 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.