St Jame'S
London
SW1Y 6AA
Secretary Name | Mrs Reita Joyce Reid |
---|---|
Status | Closed |
Appointed | 10 February 2009(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 01 September 2009) |
Role | Retired Accountant |
Correspondence Address | 14 Knighton Close South Croydon Surrey CR2 6DP |
Director Name | Mr John Leslie Sherriffe Adebayo |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Lichfield Grove Finchley London N3 2JL |
Secretary Name | Shirley Ann Adebayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Lichfield Grove Finchley London N3 2JL |
Secretary Name | Colin Andrew Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 2006) |
Role | Chartered Tax Adviser |
Correspondence Address | 88 Bishops Road Fulham London SW6 7AR |
Secretary Name | Mr John Leslie Sherriffe Adebayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Lichfield Grove Finchley London N3 2JL |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2007) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Registered Address | 32 Wellington Street Covent Garden London Wc2e 7bd WC2E 7BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,423 |
Cash | £188 |
Current Liabilities | £39,490 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 06/03/08; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 10 bury street london SW1Y 6AA united kingdom (1 page) |
10 February 2009 | Secretary appointed mrs reita joyce reid (1 page) |
26 September 2008 | Appointment terminated director john adebayo (1 page) |
26 September 2008 | Appointment terminated secretary john adebayo (1 page) |
23 June 2008 | Director's change of particulars / colin reid / 14/05/2008 (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 100 seymour place london W1H 1NE (1 page) |
1 February 2008 | Ad 31/01/08--------- £ si 5000@1=5000 £ ic 40200/45200 (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
13 September 2007 | Ad 12/09/07--------- £ si 15000@1=15000 £ ic 25200/40200 (1 page) |
13 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | New director appointed (2 pages) |
18 April 2007 | Ad 31/03/07--------- £ si 25100@1=25100 £ ic 100/25200 (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 65 new cavendish street london W1G 7LS (1 page) |
15 June 2006 | Return made up to 06/03/06; full list of members
|
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Ad 29/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
3 November 2005 | Company name changed abacus business finance LIMITED\certificate issued on 03/11/05 (2 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
3 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
17 December 2003 | Company name changed portcullis security consulting l imited\certificate issued on 17/12/03 (2 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
7 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
16 March 1999 | Return made up to 06/03/99; full list of members (4 pages) |
4 June 1998 | Resolutions
|
16 March 1998 | Registered office changed on 16/03/98 from: co form uk LIMITED dominions house north queen street cardiff CF1 4AR (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Incorporation (20 pages) |