Pinner
Middlesex
HA5 5SS
Secretary Name | Shivram Business Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2005(5 years after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | 40 Vernon Drive Stanmore Middlesex HA7 2BT |
Director Name | Barry Phillip Baxter |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 17 Sherington Avenue Pinner Middlesex HA5 4DU |
Director Name | Iain Hannam |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Far Side Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LQ |
Director Name | Mr Michael Andrew Newman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broad Acres Hatfield Hertfordshire AL10 9LE |
Secretary Name | Mr Michael Andrew Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broad Acres Hatfield Hertfordshire AL10 9LE |
Secretary Name | Barry Phillip Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2004) |
Role | Accountant |
Correspondence Address | 17 Sherington Avenue Pinner Middlesex HA5 4DU |
Secretary Name | Janice Larraine Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 17 Sherington Avenue Pinner Middlesex HA5 4DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£132,753 |
Cash | £32,094 |
Current Liabilities | £908,319 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 January 2007 | Notice of move from Administration to Dissolution (14 pages) |
---|---|
29 August 2006 | Administrator's progress report (15 pages) |
12 April 2006 | Result of meeting of creditors (4 pages) |
23 March 2006 | Statement of administrator's proposal (27 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 2ND floor cervantes house 5-9 headstone road harrow middlesex HA1 1PD (1 page) |
27 January 2006 | Appointment of an administrator (1 page) |
20 January 2006 | Company name changed st james group security LIMITED\certificate issued on 20/01/06 (3 pages) |
19 August 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 July 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
16 April 2004 | Ad 24/03/04--------- £ si 10@1=10 £ ic 190/200 (3 pages) |
16 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 September 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
9 May 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 July 2002 | Particulars of mortgage/charge (5 pages) |
13 May 2002 | Return made up to 08/03/02; full list of members (7 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
19 March 2001 | Resolutions
|
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (19 pages) |