St James
London
SW1Y 6JT
Director Name | Seoung Woo Kim |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 404-606 Expo Apt,Jun-Min Dong Yusung-Ku Tae Jan Seoul Foreign |
Director Name | Ellen Sharp |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2006) |
Role | Restauranteur |
Correspondence Address | Flat 5 Court House Seymour Place London W1 |
Director Name | John Willoughby Giles Anthony Catchpole |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2001) |
Role | Financier |
Correspondence Address | 7a Grafton Street London W1X 3LA |
Secretary Name | Peter Ross Lloyd Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Director Name | Jennifer Cordingley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 10 Teagles Les Chapel North Basildon Essex SS15 5HN |
Secretary Name | Simon Martin Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 10 Bryan Court 68 Seymour Place London N22 5LP |
Director Name | Lady Ruhama West |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 8 Ormond Yard St James London SW1Y 6JT |
Secretary Name | Saeed Mohamed Ahmadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 36 Albemarle Street London W1S 4JE |
Director Name | Mr Mark Fraher |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91d Jermyn Street London SW1Y 6JB |
Secretary Name | Mr Mark Fraher |
---|---|
Status | Resigned |
Appointed | 02 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | 8 Ormond Yard St James London SW1Y 6JT |
Director Name | Mr James William John Wilson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2012) |
Role | Club Promoter |
Country of Residence | England |
Correspondence Address | 8 Ormond Yard St James London SW1Y 6JT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Nelcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 82 Parkway London NW1 7AN |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Pk Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 24 November 2006) |
Correspondence Address | Northumberland House 15 Petersham Road Richmond Surrey TW10 6TP |
Secretary Name | London Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Correspondence Address | Langthorne Chambers 31 Langthorne Street London SW6 6JT |
Registered Address | 8 Ormond Yard St James London SW1Y 6JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Termination of appointment of James William John Wilson as a director on 30 April 2012 (1 page) |
19 July 2012 | Appointment of Mr Simon James as a director on 1 May 2012 (2 pages) |
19 July 2012 | Appointment of Mr Simon James as a director (2 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Termination of appointment of James Wilson as a director (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Mr James William John Wilson as a director (2 pages) |
15 March 2011 | Termination of appointment of Mark Fraher as a director (1 page) |
15 March 2011 | Termination of appointment of Mark Fraher as a secretary (1 page) |
15 March 2011 | Termination of appointment of Mark Fraher as a director (1 page) |
15 March 2011 | Appointment of Mr James William John Wilson as a director (2 pages) |
15 March 2011 | Termination of appointment of Mark Fraher as a secretary (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Appointment of Mr Mark Fraher as a secretary (1 page) |
16 August 2010 | Termination of appointment of Saeed Ahmadi as a secretary (1 page) |
16 August 2010 | Termination of appointment of Saeed Ahmadi as a secretary (1 page) |
16 August 2010 | Appointment of Mr Mark Fraher as a secretary (1 page) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from langthorne chambers 31 langthorne street london SW6 6JT (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from langthorne chambers 31 langthorne street london SW6 6JT (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Location of register of members (1 page) |
2 April 2009 | Appointment terminated director ruhama west (1 page) |
2 April 2009 | Appointment Terminated Director ruhama west (1 page) |
2 April 2009 | Director appointed mark fraher (1 page) |
2 April 2009 | Director appointed mark fraher (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Appointment Terminated Director jennifer cordingley (1 page) |
9 January 2009 | Appointment terminated director jennifer cordingley (1 page) |
29 December 2008 | Appointment Terminated Secretary london legal secretaries LIMITED (1 page) |
29 December 2008 | Secretary appointed saeed mohamed ahmadi (1 page) |
29 December 2008 | Appointment terminated secretary london legal secretaries LIMITED (1 page) |
29 December 2008 | Secretary appointed saeed mohamed ahmadi (1 page) |
17 December 2008 | Director appointed lady ruhama west (1 page) |
17 December 2008 | Director appointed lady ruhama west (1 page) |
7 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Return made up to 21/06/07; full list of members (2 pages) |
3 December 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 36 albemarle street, london, W1 (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 36 albemarle street, london, W1 (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Return made up to 20/06/06; full list of members
|
15 November 2006 | Return made up to 20/06/06; full list of members (8 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
31 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
31 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 June 2004 | Return made up to 20/06/04; no change of members (6 pages) |
25 June 2004 | Return made up to 20/06/04; no change of members (6 pages) |
10 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
10 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
30 December 2002 | Accounts made up to 30 September 2002 (7 pages) |
12 August 2002 | Return made up to 20/06/02; no change of members (6 pages) |
12 August 2002 | Return made up to 20/06/02; no change of members (6 pages) |
7 February 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 February 2002 | Accounts made up to 30 September 2001 (1 page) |
19 November 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
19 November 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 20/06/01; full list of members
|
5 November 2001 | Registered office changed on 05/11/01 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page) |
5 November 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (12 pages) |
20 June 2000 | Incorporation (12 pages) |