St James
London
SW1Y 5NQ
Secretary Name | Mrs Jeanette Gladys Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Director Name | Adam John Alexander Leithead |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Registered Address | 100 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 |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £4,571 |
Current Liabilities | £4,557 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (5 pages) |
8 September 2011 | Application to strike the company off the register (5 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2010 | Termination of appointment of Adam Leithead as a director (2 pages) |
30 November 2010 | Termination of appointment of Adam Leithead as a director (2 pages) |
23 November 2010 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
23 November 2010 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Tony Hickman Wilde on 22 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Jeanette Gladys Wilde on 22 May 2010 (1 page) |
24 May 2010 | Director's details changed for Tony Hickman Wilde on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Mrs Jeanette Gladys Wilde on 22 May 2010 (1 page) |
17 November 2009 | Appointment of Adam John Alexander Leithead as a director (3 pages) |
17 November 2009 | Appointment of Adam John Alexander Leithead as a director (3 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 22 hither green lane abbey park redditch worcs B98 9BW (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 22 hither green lane abbey park redditch worcs B98 9BW (1 page) |
25 June 2009 | Director's change of particulars / tony wilde / 24/06/2009 (1 page) |
25 June 2009 | Memorandum and Articles of Association (8 pages) |
25 June 2009 | Memorandum and Articles of Association (8 pages) |
25 June 2009 | Director's Change of Particulars / tony wilde / 24/06/2009 / Middle Name/s was: paul hickman, now: ; Surname was: wilde, now: hickman wilde (1 page) |
19 June 2009 | Director's change of particulars / tony wilde / 19/06/2009 (1 page) |
19 June 2009 | Director's Change of Particulars / tony wilde / 19/06/2009 / HouseName/Number was: 60, now: 22; Street was: cedar park road, now: hither green lane; Area was: , now: abbey park; Post Code was: B97 6HP, now: B98 9BW (1 page) |
6 June 2009 | Company name changed I car global LIMITED\certificate issued on 09/06/09 (2 pages) |
6 June 2009 | Company name changed I car global LIMITED\certificate issued on 09/06/09 (2 pages) |
22 May 2009 | Incorporation (12 pages) |
22 May 2009 | Incorporation (12 pages) |