Company NameJOHM (st Michael's Alley) Limited
Company StatusDissolved
Company Number03430816
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameCoolmead Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(1 year after company formation)
Appointment Duration6 years, 11 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address45 Burnaby Street
London
SW10 0PW
Director NameJonathan Paul Flood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 23 August 2005)
RoleSurveyor
Correspondence AddressFlat 1 103 Bedford Hill
Balham
London
SW12 9HE
Secretary NameJohn Michael Anderson
NationalityBritish
StatusClosed
Appointed15 January 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 23 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 225 Elgin Avenue
London
W9 1NH
Director NameOliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(7 years after company formation)
Appointment Duration10 months, 4 weeks (closed 23 August 2005)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Director NameMr Robert Charles Orlando Hellyer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameOliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 October 1998)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Secretary NameOliver Smith
NationalityBritish
StatusResigned
Appointed17 September 1997(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 29 September 2004)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Director NameDominic Dinan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressFlat 4
48 Queensgate Terrace
London
SW7 5PJ
Secretary NameDominic Dinan
NationalityBritish
StatusResigned
Appointed16 October 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressFlat 4
48 Queensgate Terrace
London
SW7 5PJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address140 Brompton Road
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£31,691
Net Worth£95,407
Cash£131,538
Current Liabilities£37,192

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
14 October 2004New director appointed (3 pages)
6 October 2004Return made up to 08/09/04; full list of members (7 pages)
6 October 2004Secretary resigned (1 page)
9 July 2004Full accounts made up to 31 March 2004 (12 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned;director resigned (1 page)
8 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Full accounts made up to 31 March 2003 (14 pages)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
17 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Full accounts made up to 31 March 2001 (12 pages)
27 February 2001Registered office changed on 27/02/01 from: the clockhouse st catherine's mews london SW3 2PX (1 page)
1 September 2000Return made up to 08/09/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
10 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Full accounts made up to 31 March 1998 (5 pages)
28 July 1999Full accounts made up to 31 March 1999 (12 pages)
7 July 1999Accounting reference date shortened from 15/10/98 to 31/03/98 (1 page)
23 November 1998Accounting reference date extended from 15/10/99 to 31/03/00 (1 page)
23 November 1998Accounting reference date extended from 30/09/98 to 15/10/98 (1 page)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Company name changed coolmead LIMITED\certificate issued on 10/11/98 (2 pages)
4 November 1998Return made up to 08/09/98; full list of members (6 pages)
27 October 1998Director resigned (1 page)
26 October 1998New secretary appointed;new director appointed (3 pages)
26 October 1998New director appointed (3 pages)
26 October 1998Registered office changed on 26/10/98 from: 10 park place london SW1A 1LP (1 page)
26 October 1998Director resigned (1 page)
24 October 1997New director appointed (3 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 120 east road london N1 6AA (1 page)
24 October 1997New secretary appointed;new director appointed (3 pages)
8 September 1997Incorporation (15 pages)