Ware
SG12 7PU
Director Name | Mr Anthony Carmelo Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Website | www.tsjp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78393030 |
Telephone region | London |
Registered Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Alan Fordham 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Application to strike the company off the register (3 pages) |
20 August 2014 | Application to strike the company off the register (3 pages) |
29 November 2013 | Accounts made up to 30 September 2013 (3 pages) |
29 November 2013 | Accounts made up to 30 September 2013 (3 pages) |
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 October 2012 | Accounts made up to 30 September 2012 (3 pages) |
25 October 2012 | Accounts made up to 30 September 2012 (3 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Termination of appointment of Anthony Carmello Norris as a director on 19 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from C/O 33 33 st James's Square London SW1Y 4JS on 31 July 2012 (2 pages) |
31 July 2012 | Termination of appointment of Anthony Carmello Norris as a director on 19 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from C/O 33 33 st James's Square London SW1Y 4JS on 31 July 2012 (2 pages) |
7 December 2011 | Appointment of Mr Anthony Carmello Norris as a director on 1 December 2011 (3 pages) |
7 December 2011 | Appointment of Mr Anthony Carmello Norris as a director on 1 December 2011 (3 pages) |
7 December 2011 | Appointment of Mr Anthony Carmello Norris as a director on 1 December 2011 (3 pages) |
14 November 2011 | Registered 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 2011 | Registered 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 2011 | Company name changed st james properties ( london ) LTD\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed st james properties ( london ) LTD\certificate issued on 08/11/11
|
23 September 2011 | Incorporation (20 pages) |
23 September 2011 | Incorporation (20 pages) |