General information

Name:

Saint Anne's Ltd

Office Address:

19 Station Road KT15 2AL Addlestone

Number: 07850182

Incorporation date: 2011-11-16

Dissolution date: 2017-07-04

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Saint Anne's started its operations in 2011 as a Private Limited Company under the following Company Registration No.: 07850182. The firm's head office was situated in Addlestone at 19 Station Road. This Saint Anne's Limited company had been offering its services for 6 years. This company has been on the market under three previous names. Its initial listed name, Chertsey Car Care, was changed on 2014-01-29 to The 10th Hole. The current name is in use since 2015, is Saint Anne's Limited.

The directors were as follow: Patricia M. assigned to lead the company on 2014-01-15 and Martin M. assigned to lead the company 13 years ago.

  • Previous company's names
  • Saint Anne's Limited 2015-12-03
  • The 10th Hole Ltd 2014-01-29
  • Chertsey Car Care Limited 2011-11-16

Financial data based on annual reports

Company staff

Patricia M.

Role: Director

Appointed: 15 January 2014

Latest update: 11 January 2023

Martin M.

Role: Director

Appointed: 16 November 2011

Latest update: 11 January 2023

Accounts Documents

Account next due date 31 August 2017
Account last made up date 30 November 2015
Confirmation statement next due date 14 February 2018
Return last made up date 31 January 2016
Annual Accounts 13 August 2013
Start Date For Period Covered By Report 2011-11-16
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 13 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 31 August 2016
Annual Accounts 26 August 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 26 August 2014
Annual Accounts 27 August 2015
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 27 August 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, July 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
5
Company Age

Similar companies nearby

Closest companies