Company NameSt.James's Galleries Limited
Company StatusDissolved
Company Number00618434
CategoryPrivate Limited Company
Incorporation Date7 January 1959(65 years, 4 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Green
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(33 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Brompton Square
London
SW3 2AF
Secretary NameMrs Jacqueline Adrienne Marie Green
NationalityBritish
StatusClosed
Appointed28 February 1992(33 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address43 Brompton Square
London
SW3 2AF

Location

Registered Address2nd Floor King House
5-11 Westbourne Grove
London
W2 4UA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
10 August 2009Application for striking-off (1 page)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Return made up to 28/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 4TH floor,centre heights, 137 finchley road swiss cottage london NW3 6JG (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 28/02/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 28/02/03; full list of members (4 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 February 2000Return made up to 28/02/00; full list of members (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (5 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 28/02/98; full list of members (5 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 March 1997Return made up to 28/02/97; no change of members (4 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
22 February 1996Return made up to 28/02/96; full list of members (7 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)