CHATEAU SAINTE MARIE DU MONT LIMITED

82 St. John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.05023272
CategoryPrivate Limited Company
Incorporated22 Jan 2004
Age20 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution29 Oct 2020
Years3 years, 8 months, 14 days

SUMMARY

CHATEAU SAINTE MARIE DU MONT LIMITED is an dissolved private limited company with number 05023272. It was incorporated 20 years, 5 months, 21 days ago, on 22 January 2004 and it was dissolved 3 years, 8 months, 14 days ago, on 29 October 2020. The company address is 82 St. John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved liquidation

Date: 29 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2020

Action Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2019

Action Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-20

Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL United Kingdom

New address: 82 st. John Street London EC1M 4JN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

Old address: 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England

New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL

Documents

View document PDF

Second filing of director termination with name

Date: 20 Apr 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Anthony Benjamin Trumble

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Termination director company

Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 30 Nov 2016

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2016-11-30

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 30 Nov 2016

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 30 Nov 2016

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2016-11-30

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 30 Nov 2016

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: 1 Woodthorpe Glades Wakefield West Yorkshire WF2 6NF

New address: 151a Kings Road Westcliff-on-Sea Essex SS0 8PP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Mary Dex

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Andrew Kenny

Appointment date: 2016-11-01

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 19 Nov 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 19 Nov 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Anthony Harper

Termination date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-29

Old address: Wilson House Charlotte Street Wakefield West Yorkshire WF1 1UL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-02

Officer name: Mr Clive Anthony Harper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clive harper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Resolution

Date: 08 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3I DM US (SLF) LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL011587
Status:ACTIVE
Category:Limited Partnership

69-75 WESTBURY LANE ESTATES LIMITED

3, STRADBROKE GROVE,BUCKHURST HILL,IG9 5PD

Number:02862405
Status:ACTIVE
Category:Private Limited Company

FIT4TRI CIC

23 MANSELFIELD ROAD,SWANSEA,SA3 3AP

Number:11892880
Status:ACTIVE
Category:Community Interest Company

GLEBE NOMINEES LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:09861415
Status:ACTIVE
Category:Private Limited Company

PJCM CONSULTANCY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10838116
Status:ACTIVE
Category:Private Limited Company

STEV SERVICES LTD

96 BERTRAM ROAD,BIRMINGHAM,B67 7NZ

Number:11941966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source