Company NameJames Compliance Consultancy Limited
Company StatusDissolved
Company Number04675550
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Peter Foster
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
Secretary NameMrs Angela Ruth Foster
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address21 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,597
Cash£7,709
Current Liabilities£18,517

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved following liquidation (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2010Completion of winding up (1 page)
2 August 2010Completion of winding up (1 page)
25 March 2009Order of court to wind up (1 page)
25 March 2009Order of court to wind up (1 page)
16 January 2009Compulsory strike-off action has been suspended (1 page)
16 January 2009Compulsory strike-off action has been suspended (1 page)
17 December 2008Registered office changed on 17/12/2008 from c/o sagars LLP elizabeth house queen street leeds w yorks LS1 2TW (1 page)
17 December 2008Registered office changed on 17/12/2008 from c/o sagars LLP elizabeth house queen street leeds w yorks LS1 2TW (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Registered office changed on 23/01/06 from: 10 torrington road claygate esher surrey KT10 0SA (1 page)
23 January 2006Registered office changed on 23/01/06 from: 10 torrington road claygate esher surrey KT10 0SA (1 page)
31 March 2005Return made up to 24/02/05; full list of members (6 pages)
31 March 2005Return made up to 24/02/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 July 2004Return made up to 24/02/04; full list of members (6 pages)
23 July 2004Return made up to 24/02/04; full list of members (6 pages)
22 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
24 February 2003Incorporation (31 pages)
24 February 2003Incorporation (31 pages)