St James
London
SW1Y 5NQ
Secretary Name | Paula Diane Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gothic Close Wilmington Kent DA1 1PR |
Secretary Name | Christine Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 November 2006) |
Role | Personal Assistant |
Correspondence Address | 25 Mount Pleasant Road Dartford DA1 1TD |
Secretary Name | Roderick Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2007) |
Role | Ceo Rochay Media |
Correspondence Address | 86 Woodland Gardens Muswell Hills London N10 3UB |
Secretary Name | Joanne Louise Lovelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 132 Punchcroft New Ash Green Longfield Kent DA3 8HS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | rochay.com |
---|---|
Telephone | 020 73215679 |
Telephone region | London |
Registered Address | 100 Pall Mall Pall Mall St James London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (1 page) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Register inspection address has been changed from The Diary, Rough Field Farm London Road Hurst Green Etchingham East Sussex TN19 7QY United Kingdom to 100 Pall Mall St James London SW1Y 5NQ (1 page) |
13 April 2016 | Register inspection address has been changed from The Diary, Rough Field Farm London Road Hurst Green Etchingham East Sussex TN19 7QY United Kingdom to 100 Pall Mall St James London SW1Y 5NQ (1 page) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Registered office address changed from 123 Pall Mall London SW1Y 5EA to 100 Pall Mall Pall Mall St James London SW1Y 5NQ on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from 123 Pall Mall London SW1Y 5EA to 100 Pall Mall Pall Mall St James London SW1Y 5NQ on 13 April 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Kevin Fritz Rochay on 25 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Kevin Fritz Rochay on 25 March 2014 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
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) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 July 2011 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Joanne Lovelock as a secretary (1 page) |
6 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Joanne Lovelock as a secretary (1 page) |
6 July 2011 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Joanne Louise Batterbee on 15 May 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Joanne Louise Batterbee on 15 May 2009 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
11 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
23 April 2008 | Director's change of particulars / kevin rochay / 01/12/2007 (1 page) |
23 April 2008 | Director's change of particulars / kevin rochay / 01/12/2007 (1 page) |
18 September 2007 | Return made up to 16/03/07; full list of members
|
18 September 2007 | Return made up to 16/03/07; full list of members
|
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 118 piccadilly mayfair london W1J 7NW (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 118 piccadilly mayfair london W1J 7NW (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (16 pages) |
16 March 2005 | Incorporation (16 pages) |
16 March 2005 | Secretary resigned (1 page) |