Company Name16 St James Street Properties Limited
Company StatusDissolved
Company Number07467879
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date3 May 2015 (8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Julian James Alcantara
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Harrold House
Finchley Road
London
NW3 6JX

Location

Registered Address3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Okku Holdings Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,931,128
Cash£225,318
Current Liabilities£3,275,558

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Return of final meeting of creditors (1 page)
3 February 2015Notice of final account prior to dissolution (1 page)
3 February 2015Notice of final account prior to dissolution (1 page)
14 November 2014Insolvency:re progress report 13/09/2013-12/09/2014 (12 pages)
14 November 2014Insolvency:re progress report 13/09/2013-12/09/2014 (12 pages)
26 September 2013Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 26 September 2013 (2 pages)
24 September 2013Appointment of a liquidator (1 page)
24 September 2013Appointment of a liquidator (1 page)
17 September 2013Order of court to wind up (2 pages)
17 September 2013Order of court to wind up (2 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,000
(3 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,000
(3 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 March 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
30 March 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
29 February 2012Registered office address changed from C/O Quastel Midgen Llp 74 Wimpole Street London W1G 9RR United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from C/O Quastel Midgen Llp 74 Wimpole Street London W1G 9RR United Kingdom on 29 February 2012 (1 page)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 December 2010Incorporation (44 pages)
13 December 2010Incorporation (44 pages)