Company NameSt James's Directors Limited
Company StatusDissolved
Company Number02986990
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameClassic Directors Limited (Corporation)
StatusClosed
Appointed01 April 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 02 March 2004)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameClassic Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 02 March 2004)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Secretary NameMr Frederick Martin Potter
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Margaret's Street
Rochester Kent
Kent
ME1 1TL
Director NameMr Frederick Martin Potter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Margaret's Street
Rochester Kent
Kent
ME1 1TL
Director NamePhilip Millar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1998)
RoleBusiness Consultant
Correspondence Address88 Kingsway
Holborne
London
WC2B 6AW
Director NameArthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1998)
RoleChartered Company Secretary
Correspondence Address13 Greys Park Close
Keston
Kent
BR2 6BD

Location

Registered Address88a Tooley Street
London Bridge
London
SE1 2TF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
30 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999Return made up to 31/10/99; full list of members (6 pages)
12 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Return made up to 31/10/98; full list of members (7 pages)
8 December 1998Registered office changed on 08/12/98 from: 88 kingsway holborn london WC2B 6AA (1 page)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
27 October 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
5 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 31/10/95; full list of members (5 pages)
29 November 1995Registered office changed on 29/11/95 from: 32 duke street st james's london SW1Y 6DF (1 page)
19 June 1995Accounting reference date notified as 31/03 (1 page)