St James'S
London
SW1Y 6RJ
Secretary Name | Excalibur Group Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 May 2011) |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Denzil Maurice Boschat |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | Woodridings Rue Du Douet, Trinity Jersey JE3 5FU |
Director Name | Alison Creed |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | Le Picahon La Cache La Grande Rue De La Cote St. Clement Jersey JE2 6FX |
Director Name | Norbert Erhard Pacho |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 August 2002) |
Role | Senior Clerk |
Correspondence Address | Klopstockstrasse 5 Wiesbaden D 65187 Germany |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gun Lane Knebworth Hertfordshire SG3 6BH |
Secretary Name | Mr Mark James Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Mrs Sarah Louise Mary Dichlian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside The Green Croxley Green Hertfordshire WD3 3HJ |
Director Name | Mr Martin Brennan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 33 King Street St Jamess London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Application to strike the company off the register (3 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Termination of appointment of Martin Brennan as a director (1 page) |
24 February 2010 | Termination of appointment of Martin Brennan as a director (1 page) |
23 February 2010 | Termination of appointment of Martin Brennan as a director (1 page) |
23 February 2010 | Termination of appointment of Martin Brennan as a director (1 page) |
26 January 2010 | Appointment of Excalibur Group Holdings Limited as a secretary (2 pages) |
26 January 2010 | Appointment of Excalibur Group Holdings Limited as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 July 2009 | Director appointed martin brennan (2 pages) |
21 July 2009 | Director appointed mark james docherty (8 pages) |
21 July 2009 | Director appointed martin brennan (2 pages) |
21 July 2009 | Director appointed mark james docherty (8 pages) |
9 July 2009 | Appointment Terminated Director alison creed (1 page) |
9 July 2009 | Appointment Terminated Director denzil boschat (1 page) |
9 July 2009 | Appointment terminated director denzil boschat (1 page) |
9 July 2009 | Appointment terminated director alison creed (1 page) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Appointment Terminated Secretary mark docherty (1 page) |
22 April 2008 | Appointment terminated secretary mark docherty (1 page) |
22 April 2008 | Secretary appointed sarah louise mary dichlian (2 pages) |
22 April 2008 | Secretary appointed sarah louise mary dichlian (2 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
14 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members
|
16 February 2005 | Return made up to 15/02/05; full list of members (2 pages) |
2 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
12 May 2004 | Return made up to 15/02/04; full list of members
|
21 April 2004 | New secretary appointed (1 page) |
21 April 2004 | New secretary appointed (1 page) |
22 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
25 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
25 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
25 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
15 July 2002 | Memorandum and Articles of Association (18 pages) |
15 July 2002 | Memorandum and Articles of Association (18 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 July 2002 | Director resigned (1 page) |
9 July 2002 | Company name changed spellcove LIMITED\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed spellcove LIMITED\certificate issued on 09/07/02 (2 pages) |
15 February 2002 | Incorporation (24 pages) |