About

Registered Number: 04330748
Date of Incorporation: 28/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (7 years ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

St.Neots Investments Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 March 2017
4.68 - Liquidator's statement of receipts and payments 16 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2016
LIQ MISC OC - N/A 10 February 2016
4.40 - N/A 10 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AD01 - Change of registered office address 26 October 2015
RESOLUTIONS - N/A 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2015
4.70 - N/A 20 October 2015
MR04 - N/A 06 October 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 22 January 2015
MR01 - N/A 15 August 2014
RESOLUTIONS - N/A 04 August 2014
CC04 - Statement of companies objects 04 August 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA01 - Change of accounting reference date 21 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AD01 - Change of registered office address 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
AA - Annual Accounts 18 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
MR01 - N/A 04 December 2013
MR04 - N/A 03 December 2013
MR04 - N/A 03 December 2013
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 28 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
MEM/ARTS - N/A 15 May 2008
RESOLUTIONS - N/A 11 April 2008
AUD - Auditor's letter of resignation 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 02 January 2003
SA - Shares agreement 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
287 - Change in situation or address of Registered Office 09 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
225 - Change of Accounting Reference Date 02 April 2002
MEM/ARTS - N/A 07 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
123 - Notice of increase in nominal capital 06 March 2002
CERTNM - Change of name certificate 05 March 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2014 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Composite guarantee and debenture 03 April 2008 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Debenture 14 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.