London
SW1A 1JD
Director Name | Mr Phillip Ian Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 39 St James's Street London SW1A 1JD |
Registered Address | 1st Floor 30-35 Pall Mall London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Philip Ian Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2019 | Registered office address changed from 7th Floor, 39 st James's Street London SW1A 1JD England to 1st Floor 30-35 Pall Mall London SW1Y 5LP on 9 May 2019 (1 page) |
9 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Appointment of Mr John Botros as a director on 2 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ England to 7th Floor, 39 st James's Street London SW1A 1JD on 2 January 2018 (1 page) |
2 January 2018 | Appointment of Mr John Botros as a director on 2 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ England to 7th Floor, 39 st James's Street London SW1A 1JD on 2 January 2018 (1 page) |
15 December 2017 | Termination of appointment of Phillip Ian Jackson as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Phillip Ian Jackson as a director on 15 December 2017 (1 page) |
17 November 2017 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
2 November 2016 | Director's details changed for Mr Phillip Ian Jackson on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Phillip Ian Jackson on 2 November 2016 (2 pages) |
21 October 2016 | Registered office address changed from 25 Trinity Place Windsor SL4 3AP to The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 25 Trinity Place Windsor SL4 3AP to The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ on 21 October 2016 (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|