Company NameJames House Limited
Company StatusDissolved
Company Number03151918
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAntoine Awad
Date of BirthApril 1963 (Born 61 years ago)
NationalityLebanese
StatusClosed
Appointed31 August 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address13 Blvd Princesse Charlotte
Bloc G 2eme Etage
Monte Carlo
Mc98000
Monaco
Director NameMichael Robert Charlton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2000)
RoleFinancier
Correspondence AddressLe Beau Rivage 9 Avenue D`Ostende
Mote Carlomc 98000
Monaco
Foreign
Secretary NameAntoine Awad
NationalityLebanese
StatusClosed
Appointed23 February 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address13 Blvd Princesse Charlotte
Bloc G 2eme Etage
Monte Carlo
Mc98000
Monaco
Director NameAndrew James Regan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Digby Road
Kingswinford
West Midlands
DY6 7RP
Secretary NameMark Major Bowes Kirkbridge
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Timberyard Ditchley Park
Enstone
Chipping Norton
Oxfordshire
OX7 4EP
Director NameMr Michael Brian Victor Cudworth Hirschfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitwell House The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameDavid Lyons
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressLyons Farm
Lyons Green, Plaistow
Billingshurst
West Sussex
RH14 0PH
Secretary NameMr Michael Brian Victor Cudworth Hirschfield
NationalityBritish
StatusResigned
Appointed07 May 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressKitwell House The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCressing Financial Services Limited (Corporation)
StatusResigned
Appointed31 August 1997(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1998)
Correspondence AddressKitwell House The Warren
Radlett
Hertfordshire
WD7 7DU

Location

Registered AddressJames House
1 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
3 March 2000Application for striking-off (1 page)
11 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 April 1998Return made up to 23/01/98; full list of members (6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
5 March 1998New secretary appointed (2 pages)
25 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
8 April 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
4 September 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (1 page)
25 March 1996Registered office changed on 25/03/96 from: 12 digby road dudley west midlands DY6 7RP (1 page)
9 February 1996Accounting reference date notified as 31/01 (1 page)
9 February 1996Ad 23/01/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)