Company NameSt. James's Securities Limited
Company StatusDissolved
Company Number03432366
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Douglas Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 26 September 2006)
RoleStockbroker
Correspondence Address93a Flood Street
London
SW3 5TB
Secretary NameCelina Morgan
NationalityBritish
StatusClosed
Appointed01 May 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2006)
RoleBarrister
Correspondence Address93a Flood Street
London
SW3 5TB
Director NameMr John Anthony Hoskinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Dir
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameSaskia Maria Elisabeth Hoskinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleNurse
Correspondence AddressHeadley Grove Farm
Headley Common Road
Headley Epsom
Surrey
KT18 6NR
Secretary NameMr John Anthony Hoskinson
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Dir
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameRoger Powdrill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2003)
RoleChartered Accountant
Correspondence AddressThe Willows
Station Road
Woldingham
Surrey
CR3 7DE
Secretary NameRoger Powdrill
NationalityBritish
StatusResigned
Appointed04 August 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Willows
Station Road
Woldingham
Surrey
CR3 7DE
Secretary NameAndrew Douglas Morgan
NationalityBritish
StatusResigned
Appointed08 October 2003(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address93a Flood Street
London
SW3 5TB
Secretary NameCompliance Services Limited (Corporation)
StatusResigned
Appointed06 November 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2002)
Correspondence AddressFlat 9
1-3 Little Titchfield Street
London
W1W 7BU

Location

Registered AddressThe Willows
Station Road, Woldingham
Surrey
CR3 7DE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Financials

Year2014
Turnover£158,350
Net Worth£15,001
Cash£16,148
Current Liabilities£5,233

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Voluntary strike-off action has been suspended (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Application for striking-off (1 page)
20 May 2005New secretary appointed (2 pages)
18 April 2005Full accounts made up to 30 September 2004 (11 pages)
18 January 2005Secretary resigned (1 page)
8 June 2004Full accounts made up to 30 September 2003 (11 pages)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
14 October 2003Return made up to 11/09/03; full list of members (7 pages)
23 January 2003Full accounts made up to 30 September 2002 (14 pages)
19 November 2002Ad 27/09/02--------- £ si [email protected]=3018 £ si 10000@1=10000 £ ic 52468/65486 (2 pages)
24 October 2002Ad 16/03/01--------- £ si [email protected] (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Return made up to 07/09/02; full list of members (7 pages)
14 August 2002Registered office changed on 14/08/02 from: 93A flood street london SW3 5TB (1 page)
14 August 2002New secretary appointed (1 page)
5 July 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
18 March 2002Full accounts made up to 30 September 2001 (13 pages)
26 February 2002Return made up to 11/09/01; full list of members (6 pages)
15 January 2002Registered office changed on 15/01/02 from: 55 st jamess street london SW1A 1LA (1 page)
2 November 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
31 January 2001Ad 26/01/01-26/01/01 £ si [email protected]=25000 £ si 25000@1=25000 £ ic 200/50200 (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
20 October 2000Return made up to 11/09/00; full list of members (6 pages)
7 August 2000Amending 882R iss 19/07/99 (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (3 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 July 2000Ad 19/07/99--------- £ si [email protected] (2 pages)
1 September 1999Return made up to 11/09/99; full list of members (7 pages)
26 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
20 November 1998Return made up to 11/09/98; full list of members (7 pages)
11 September 1997Incorporation (18 pages)