Company NameGrisons Peak Stj Advisors Limited
Company StatusDissolved
Company Number07216684
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameJohn James Moore St. John
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Henry Theodore Tillman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN

Contact

Websitegrisonspeak.com

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Grisons Peak LLP
50.00%
Ordinary
1 at £1Stj Advisors LLP
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
3 March 2014Application to strike the company off the register (3 pages)
28 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
28 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
21 May 2013Registered office address changed from Candlewick House 120 Cannon Street London EC4N 6AS United Kingdom on 21 May 2013 (1 page)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(3 pages)
21 May 2013Registered office address changed from Candlewick House 120 Cannon Street London EC4N 6AS United Kingdom on 21 May 2013 (1 page)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(3 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2010Incorporation (23 pages)
8 April 2010Incorporation (23 pages)