Company NameSt James Developments (London) General Partner Limited
Company StatusDissolved
Company Number07785691
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameSt James Properties ( London ) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Great Cozens
Ware
SG12 7PU
Director NameMr Anthony Carmelo Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTubs Hill House London Road
Sevenoaks
Kent
TN13 1BL

Contact

Websitewww.tsjp.co.uk
Email address[email protected]
Telephone020 78393030
Telephone regionLondon

Location

Registered AddressGrenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Alan Fordham
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (3 pages)
20 August 2014Application to strike the company off the register (3 pages)
29 November 2013Accounts made up to 30 September 2013 (3 pages)
29 November 2013Accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(3 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(3 pages)
25 October 2012Accounts made up to 30 September 2012 (3 pages)
25 October 2012Accounts made up to 30 September 2012 (3 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of Anthony Carmello Norris as a director on 19 July 2012 (2 pages)
31 July 2012Registered office address changed from C/O 33 33 st James's Square London SW1Y 4JS on 31 July 2012 (2 pages)
31 July 2012Termination of appointment of Anthony Carmello Norris as a director on 19 July 2012 (2 pages)
31 July 2012Registered office address changed from C/O 33 33 st James's Square London SW1Y 4JS on 31 July 2012 (2 pages)
7 December 2011Appointment of Mr Anthony Carmello Norris as a director on 1 December 2011 (3 pages)
7 December 2011Appointment of Mr Anthony Carmello Norris as a director on 1 December 2011 (3 pages)
7 December 2011Appointment of Mr Anthony Carmello Norris as a director on 1 December 2011 (3 pages)
14 November 2011Registered office address changed from The Estate Office the Estate Office Fanhams Hall Road Ware SG127PU United Kingdom on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from The Estate Office the Estate Office Fanhams Hall Road Ware SG127PU United Kingdom on 14 November 2011 (2 pages)
8 November 2011Company name changed st james properties ( london ) LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed st james properties ( london ) LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
23 September 2011Incorporation (20 pages)
23 September 2011Incorporation (20 pages)