St Realisations 2019 Limited

DataGardener
dissolved
Unknown

St Realisations 2019 Limited

03806750Private Limited With Share Capital

10 Fleet Place, London, EC4M7QS
Incorporated

14/07/1999

Company Age

26 years

Directors

3

Employees

SIC Code

47789

Risk

not scored

Company Overview

Registration, classification & business activity

St Realisations 2019 Limited (03806750) is a private limited with share capital incorporated on 14/07/1999 (26 years old) and registered in london, EC4M7QS. The company operates under SIC code 47789 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47789
Unknown
Incorporated 14/07/1999
EC4M7QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

36

Registered

4

Outstanding

0

Part Satisfied

32

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-05-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-11-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:29-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-08-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-03-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-02-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:12-02-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-01-2019
Resolution
Category:Resolution
Date:24-01-2019
Change Of Name Notice
Category:Change Of Name
Date:24-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-12-2016
Resolution
Category:Resolution
Date:21-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Legacy
Category:Mortgage
Date:01-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2019
Filing Date31/03/2018
Latest Accounts30/06/2017

Trading Addresses

Unit U91 Bluewater Shopping Centre, Upper Thames Walk, Greenhithe, Kent, DA99SR
51-53 Toll Gavel, Town Centre, Beverley, North Humberside, HU179AA
9 Market Square, Westerham, Kent, TN161AN
Station Approach, Heathfield, East Sussex, TN218LG
71 High Street, Brentwood, Essex, CM144RW

Contact

www.steamer.co.uk
10 Fleet Place, London, EC4M7QS