Company Name124-134 St George's Park Avenue Limited
Company StatusDissolved
Company Number07006477
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAaron James Lyons
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address461 -463 Southchurch Road
Southend-On-Sea
SS1 2PH
Secretary NamePace Property Lettings And Management Ltd (Corporation)
StatusClosed
Appointed29 August 2020(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 16 August 2022)
Correspondence AddressPace Meridian Point
461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMr Keith James George Pracy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWycherley 2 Rowan Chase
Wrecclesham
Farnham
Surrey
GU10 4RH
Director NameRobin Margeison Lee
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex Properties 3 - 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameMrs Carol Anne Sullivan
StatusResigned
Appointed26 June 2012(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressEssex Properties 3-11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed01 May 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2016)
RoleCompany Director
Correspondence AddressEssex Properties 3 - 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Ltd (Corporation)
StatusResigned
Appointed13 April 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2018)
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NamePace Plc (Corporation)
StatusResigned
Appointed14 February 2018(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2018)
Correspondence Address461- 463 Meridian Point
Southchurch Road
Southend-On-Sea
Essex
SS1 2PH

Location

Registered Address461 -463 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

6 at £1Aaron Lyons
33.33%
Ordinary
6 at £1Keith Pracy
33.33%
Ordinary
6 at £1Robin Lee
33.33%
Ordinary

Financials

Year2014
Net Worth£496
Current Liabilities£4,448

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Application to strike the company off the register (3 pages)
7 October 2021Director's details changed for Aaron James Lyons on 6 October 2021 (2 pages)
6 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
13 November 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
29 August 2020Termination of appointment of Pace Plc as a secretary on 29 August 2020 (1 page)
29 August 2020Appointment of Pace Property Lettings and Management Ltd as a secretary on 29 August 2020 (2 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
3 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
6 July 2018Resolutions
  • RES13 ‐ Auth shar capital be increased to 18 ord shares of £1 each 28/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
5 July 2018Notification of Aaron James Lyons as a person with significant control on 28 June 2018 (2 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 February 2018Termination of appointment of Pace Plc as a director on 14 February 2018 (1 page)
14 February 2018Termination of appointment of Essex Properties Ltd as a secretary on 14 February 2018 (1 page)
14 February 2018Appointment of Pace Plc as a director on 14 February 2018 (2 pages)
14 February 2018Appointment of Pace Plc as a secretary on 14 February 2018 (2 pages)
12 February 2018Registered office address changed from Essex Properties 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF to 461 -463 Southchurch Road Southend-on-Sea SS1 2PH on 12 February 2018 (1 page)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages)
27 May 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page)
27 May 2016Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages)
27 May 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 18
(3 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 18
(3 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 18
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 18
(3 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 18
(3 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 18
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 18
(4 pages)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 18
(4 pages)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 18
(4 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
27 September 2013Termination of appointment of Robin Lee as a director (1 page)
27 September 2013Termination of appointment of Robin Lee as a director (1 page)
27 September 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
27 September 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
27 September 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
25 March 2013Registered office address changed from Wycherley 2 Rowan Chase Wrecclesham Farnham GU10 3RH on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Wycherley 2 Rowan Chase Wrecclesham Farnham GU10 3RH on 25 March 2013 (1 page)
22 March 2013Appointment of Mrs Carol Anne Sullivan as a secretary (2 pages)
22 March 2013Termination of appointment of Keith Pracy as a director (1 page)
22 March 2013Appointment of Mrs Carol Anne Sullivan as a secretary (2 pages)
22 March 2013Termination of appointment of Keith Pracy as a director (1 page)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
20 September 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 18
(3 pages)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
20 September 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 18
(3 pages)
20 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 September 2011Director's details changed for Robin Margeison Lee on 2 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Keith James George Pracy on 2 September 2011 (2 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Keith James George Pracy on 2 September 2011 (2 pages)
26 September 2011Director's details changed for Robin Margeison Lee on 2 September 2011 (2 pages)
26 September 2011Director's details changed for Robin Margeison Lee on 2 September 2011 (2 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Keith James George Pracy on 2 September 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 March 2011Appointment of Aaron James Lyons as a director (3 pages)
21 March 2011Appointment of Aaron James Lyons as a director (3 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2010Appointment of Robin Margeison Lee as a director (3 pages)
15 December 2010Appointment of Robin Margeison Lee as a director (3 pages)
2 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
2 September 2009Incorporation (15 pages)
2 September 2009Incorporation (15 pages)