St James
London
SW1Y 5NQ
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Remy Jason Blumenfeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Director Name | SSH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | SSH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2011(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2012) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
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 |
1 at £1 | Christopher William Wingader 50.00% Ordinary |
---|---|
1 at £1 | Remy Jason Blumenfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£15,000 |
Net Worth | -£109,959 |
Cash | £20,829 |
Current Liabilities | £130,789 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
12 October 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
12 October 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
12 October 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Termination of appointment of Remy Blumenfeld as a director (1 page) |
26 September 2012 | Termination of appointment of Remy Blumenfeld as a director (1 page) |
16 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
16 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
1 March 2012 | Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page) |
1 March 2012 | Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page) |
28 February 2012 | Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 28 February 2012 (1 page) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
10 January 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from , C/O Squire Sanders & Dempsey (Uk) Llp, Ref: Sw9 7 Devonshire Square, London, EC2M 4YH, United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from , C/O Squire Sanders & Dempsey (Uk) Llp, Ref: Sw9 7 Devonshire Square, London, EC2M 4YH, United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
18 January 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
18 January 2011 | Appointment of Remy Jason Blumenfeld as a director (2 pages) |
18 January 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
18 January 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
18 January 2011 | Appointment of Ssh Secretarial Services Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
18 January 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
18 January 2011 | Appointment of Remy Jason Blumenfeld as a director (2 pages) |
18 January 2011 | Appointment of Ssh Secretarial Services Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
18 January 2011 | Appointment of Christopher William Wingader as a director (2 pages) |
18 January 2011 | Appointment of Christopher William Wingader as a director (2 pages) |
18 January 2011 | Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 18 January 2011 (1 page) |
4 January 2011 | Incorporation (31 pages) |
4 January 2011 | Incorporation (31 pages) |