St James'S
London
SW1Y 6RJ
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Michael John Hoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(9 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 September 2009) |
Role | Financial Controller |
Correspondence Address | 33 King Street London Swiy 6rj |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Secretary Name | Peter Stephen Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Director Name | Mr John Rankin Morris |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | PO Box 28 Haltenbuhl Eggstrasse 51 6315 Oberageri Foreign |
Secretary Name | Mark James Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 12 Saint James Square London SW1Y 4RB |
Director Name | Elizabeth Holt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | East Garnet House Caup Road London SW19 4UW |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Andrew Fay Greene |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Caithness Road London W14 0JA |
Secretary Name | Mr Jeffrey Michael Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 33 King Street St Jamess London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2009 | Application for striking-off (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
29 June 2005 | Director's particulars changed (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
27 October 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
31 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
23 January 2004 | Director resigned (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
23 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
11 July 2002 | Ad 10/04/96-19/04/96 £ si [email protected] (2 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members
|
16 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
4 February 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
14 July 1999 | Return made up to 30/06/99; full list of members (10 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
26 January 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 15/12/98; change of members
|
13 August 1998 | Auditor's resignation (2 pages) |
15 June 1998 | Resolutions
|
29 April 1998 | £ nc 2667/2721 31/03/98 (1 page) |
29 April 1998 | Ad 31/03/98--------- £ si [email protected]=53 £ ic 2667/2720 (2 pages) |
29 April 1998 | Memorandum and Articles of Association (16 pages) |
2 March 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
9 February 1998 | Return made up to 15/12/97; no change of members; amend (6 pages) |
4 February 1998 | Return made up to 15/12/97; no change of members (6 pages) |
19 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
28 November 1996 | New director appointed (2 pages) |
19 August 1996 | Resolutions
|
28 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: c/o pinsent curtiss 9TH floor dashwood house 69 old broad street london EC2M 1NR (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | S-div 15/03/96 (1 page) |
30 April 1996 | Nc inc already adjusted 15/03/96 (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 41 park square north leeds LS1 2NS (1 page) |
30 April 1996 | Accounting reference date notified as 31/03 (1 page) |
30 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Memorandum and Articles of Association (10 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | New secretary appointed;new director appointed (3 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (3 pages) |
15 March 1996 | Resolutions
|
14 March 1996 | Company name changed pinco 749 LIMITED\certificate issued on 15/03/96 (3 pages) |
12 March 1996 | Memorandum and Articles of Association (9 pages) |
11 March 1996 | Secretary's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
15 December 1995 | Incorporation (32 pages) |