Company NameThe St James Partnership Services Limited
Company StatusDissolved
Company Number03535609
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)
Previous NameArmitage Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Benson-Colpi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(1 week after company formation)
Appointment Duration6 years, 2 months (closed 08 June 2004)
RoleInternational Investment Banki
Country of ResidenceEngland
Correspondence AddressStonerwood Park
Steep
Petersfield
Hampshire
GU32 1AH
Secretary NameLesley Joan Milton
NationalityBritish
StatusClosed
Appointed01 August 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressVilla Don Sancho 20
Urb Los Altos
Orihuela Costa
03189
Spain
Director NamePaul Andrew Slight
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleInternational Investment Banki
Correspondence Address48 Niton Street
London
SW6 6NJ
Secretary NamePaul Andrew Slight
NationalityBritish
StatusResigned
Appointed03 April 1998(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleInternational Investment Banki
Correspondence Address48 Niton Street
London
SW6 6NJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£250

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
18 July 2003Return made up to 26/03/03; full list of members (7 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned;director resigned (1 page)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (13 pages)
16 May 2002Return made up to 26/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
1 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
21 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
25 June 1998Company name changed armitage services LIMITED\certificate issued on 26/06/98 (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: suite 19236 72 new bond street london W1Y 9DD (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1998Incorporation (16 pages)