London
SW1A 1ES
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 07 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Director Name | Sir Thomas Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Secretary Name | John David Francis Drum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 month after company formation) |
Appointment Duration | 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 months after company formation) |
Appointment Duration | 5 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Mr Michael Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(9 months after company formation) |
Appointment Duration | 14 years (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Third Floor 86 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | January Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 26 March 2014 (1 page) |
13 January 2014 | Termination of appointment of Aidan Barclay as a director (1 page) |
13 January 2014 | Termination of appointment of Aidan Barclay as a director (1 page) |
13 January 2014 | Termination of appointment of Philip Green as a director (1 page) |
13 January 2014 | Termination of appointment of Philip Green as a director (1 page) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 October 2013 | Termination of appointment of Michael Seal as a secretary (1 page) |
3 October 2013 | Termination of appointment of Michael Seal as a secretary (1 page) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Philip Nigel Ross Green on 24 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Philip Nigel Ross Green on 24 December 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
14 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 3RD floor 20 saint jamess street london SW1A 1ES (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 3RD floor 20 saint jamess street london SW1A 1ES (1 page) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
12 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
24 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
20 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
14 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (1 page) |
17 October 2002 | Director resigned (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
17 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
22 February 2001 | Director's particulars changed (1 page) |
22 February 2001 | Director's particulars changed (1 page) |
20 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
15 August 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
15 August 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
19 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 21 holborn viaduct london EC1A 2DY (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 21 holborn viaduct london EC1A 2DY (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New director appointed (3 pages) |
2 March 1999 | New director appointed (3 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (4 pages) |
2 March 1999 | New director appointed (4 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (4 pages) |
2 March 1999 | New director appointed (4 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New director appointed (3 pages) |
2 March 1999 | New director appointed (3 pages) |
2 March 1999 | New secretary appointed (2 pages) |
29 January 1999 | Company name changed 3122ND single member shelf tradi ng company LIMITED\certificate issued on 29/01/99 (2 pages) |
29 January 1999 | Company name changed 3122ND single member shelf tradi ng company LIMITED\certificate issued on 29/01/99 (2 pages) |
24 December 1998 | Incorporation (26 pages) |
24 December 1998 | Incorporation (26 pages) |