St James
London
SW1Y 5NQ
Director Name | Dr James Alexander Barker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 March 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Director Name | Mr Philip Anthony Thomas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Secretary Name | Mr Philip Anthony Thomas |
---|---|
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Director Name | Miss Hazel Louise Eggleton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 July 2012) |
Role | IT Consultant |
Country of Residence | England |
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 | 2012 |
---|---|
Net Worth | £12,194 |
Cash | £34,187 |
Current Liabilities | £22,001 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Completion of winding up (1 page) |
20 December 2017 | Completion of winding up (1 page) |
13 February 2014 | Order of court to wind up (2 pages) |
13 February 2014 | Order of court to wind up (2 pages) |
18 October 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 August 2013 | Termination of appointment of Philip Thomas as a director (1 page) |
18 August 2013 | Termination of appointment of Philip Thomas as a secretary (1 page) |
18 August 2013 | Termination of appointment of Philip Thomas as a director (1 page) |
18 August 2013 | Termination of appointment of Philip Thomas as a secretary (1 page) |
13 May 2013 | Termination of appointment of Hazel Eggleton as a director (1 page) |
13 May 2013 | Termination of appointment of Hazel Eggleton as a director (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 July 2012 | Registered office address changed from C/O P Thomas 20 Keephatch Road Wokingham Berkshire RG40 1QL United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from C/O P Thomas 20 Keephatch Road Wokingham Berkshire RG40 1QL United Kingdom on 18 July 2012 (1 page) |
15 September 2011 | Appointment of Doctor James Alexander Barker as a director (2 pages) |
15 September 2011 | Appointment of Miss Hazel Louise Eggleton as a director (2 pages) |
15 September 2011 | Appointment of Miss Hazel Louise Eggleton as a director (2 pages) |
15 September 2011 | Appointment of Doctor James Alexander Barker as a director (2 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|