East Sheen
London
SW14 7EN
Director Name | Mr John Paul Gray |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 21 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mall East Sheen London SW14 7EN |
Secretary Name | Mrs Sandra Margaret Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 21 September 2021) |
Role | Srn |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mall East Sheen London SW14 7EN |
Secretary Name | M/S Joy Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 9 Old Queen Street London SW1H 9JL |
Registered Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Paul Gray 50.00% Ordinary |
---|---|
1 at £1 | Ms Sandra Margaret Gray 50.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2021 | Application to strike the company off the register (3 pages) |
1 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 August 2019 | Registered office address changed from 3 the Mall London SW14 7EN to Burwood House 14-16 Caxton Street London SW1H 0QY on 12 August 2019 (1 page) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 July 2011 | Director's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Secretary's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mr John Paul Gray on 4 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr John Paul Gray on 4 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr John Paul Gray on 4 March 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 May 2011 | Registered office address changed from 98 Christchurch Road London SW14 7AX on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from 98 Christchurch Road London SW14 7AX on 11 May 2011 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sandra Margaret Gray on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sandra Margaret Gray on 30 June 2010 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members
|
17 July 2006 | Return made up to 30/06/06; full list of members
|
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
13 April 2006 | Company name changed st. James's conveyancing LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed st. James's conveyancing LIMITED\certificate issued on 13/04/06 (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 9 old queen street westminster london SW1H 9JL (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 9 old queen street westminster london SW1H 9JL (1 page) |
3 April 2006 | Secretary resigned (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
15 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 June 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 30/06/02; full list of members (6 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
14 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
2 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
2 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
26 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
7 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
7 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |