The Albany Piccadilly
London
W1J 0AL
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2005(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 August 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Carlo Eugenio Pio Colombotti |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Block A The Albany Piccadilly London W1J 0AL |
Secretary Name | Antonia Tarditi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 04 July 2005) |
Role | Personal Assistant |
Correspondence Address | 15 Hanover Square London W15 1HY |
Director Name | Carlo Nucera |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2006) |
Role | Operations Director Media Even |
Correspondence Address | Flat A Mayfield House 4 Kingswood Road Shortlands Bromley BR2 0HQ |
Director Name | Robert William Sheridan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2006) |
Role | Co Director |
Correspondence Address | Apartment 89 Putney Wharf 25 Brewhouse Lane London SW15 2JX |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 3rd Floor 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 May 2008 | Accounts made up to 30 June 2007 (1 page) |
6 July 2007 | Return made up to 17/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 17/06/07; full list of members (5 pages) |
8 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 June 2007 | Accounts made up to 30 June 2006 (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 15 hanover square london W15 1HY (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 15 hanover square london W15 1HY (1 page) |
14 August 2006 | Return made up to 17/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 17/06/06; full list of members (6 pages) |
11 July 2006 | Accounts made up to 30 June 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
2 February 2005 | Ad 28/09/04-27/01/05 £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 February 2005 | Ad 28/09/04-27/01/05 £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Company name changed st. James LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed st. James LIMITED\certificate issued on 09/11/04 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 15 hanover square london S1S 1HY (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 15 hanover square london S1S 1HY (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Incorporation (9 pages) |
17 June 2004 | Incorporation (9 pages) |