124-134 St George's Park Avenue Limited

General information

Name:

124-134 St George's Park Avenue Ltd

Office Address:

461 -463 Southchurch Road SS1 2PH Southend-on-sea

Number: 07006477

Incorporation date: 2009-09-02

Dissolution date: 2022-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called 124-134 St George's Park Avenue was started on 2009-09-02 as a private limited company. This enterprise head office was located in Southend-on-sea on 461 -463 Southchurch Road. This place postal code is SS1 2PH. The registration number for 124-134 St George's Park Avenue Limited was 07006477. 124-134 St George's Park Avenue Limited had been in business for 13 years until dissolution date on 2022-08-16.

This firm was administered by 1 managing director: Aaron L. who was caring of it for eleven years.

Aaron L. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 3/4 to full of voting rights.

Financial data based on annual report

Company staff

Pace Property Lettings And Management Ltd

Role: Corporate Secretary

Appointed: 29 August 2020

Address: 461-463 Southchurch Road, Southend-On-Sea, SS1 2PH, England

Latest update: 6 January 2024

Aaron L.

Role: Director

Appointed: 01 February 2011

Latest update: 6 January 2024

People with significant control

Aaron L.
Notified on 28 June 2018
Nature of control:
3/4 to full of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 16 September 2022
Confirmation statement last made up date 02 September 2021
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 September 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Essex Properties 3-11 Reeves Way South Woodham Ferrers

Post code:

CM3 5XF

City / Town:

Chelmsford

HQ address,
2016

Address:

Essex Properties 3-11 Reeves Way South Woodham Ferrers

Post code:

CM3 5XF

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies