7-9 St. James's Street
London
SW1A 1EE
Director Name | Mrs Nayana Bharti |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Solicitor (Non Practising) |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Registered Address | Byron House 7-9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ian Anthony Pellow 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2020 | Application to strike the company off the register (3 pages) |
10 December 2020 | Resolutions
|
5 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
11 April 2018 | Notification of Joshua Casey Dennis Purvis as a person with significant control on 20 February 2018 (2 pages) |
10 April 2018 | Cessation of Ian Anthony Pellow as a person with significant control on 20 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Joshua Casey Dennis Purvis as a director on 20 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Ian Anthony Pellow as a director on 20 February 2018 (1 page) |
12 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
14 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Nayana Bharti as a director on 1 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Nayana Bharti as a director on 1 September 2016 (1 page) |
28 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
18 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 November 2012 | Incorporation
|
5 November 2012 | Incorporation
|