St James'S
London
SW1Y 6BN
Director Name | Mr Robert Grant Sloss |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Edward Michael Cartwright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Secretary Name | Miss Geraldine Geaves |
---|---|
Status | Closed |
Appointed | 16 April 2015(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | Standbrook House 2-5 Old Old Bond Street London W1S 4PD |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 6 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Squarestone Pim LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2016 | Delivered on: 12 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Application to strike the company off the register (3 pages) |
3 March 2023 | Satisfaction of charge 089987080001 in full (1 page) |
22 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page) |
22 November 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Registration of charge 089987080001, created on 8 September 2016 (22 pages) |
12 September 2016 | Registration of charge 089987080001, created on 8 September 2016 (22 pages) |
21 June 2016 | Director's details changed for Mr Edward Michael Cartwright on 16 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Edward Michael Cartwright on 16 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 April 2015 | Appointment of Miss Geraldine Geaves as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Miss Geraldine Geaves as a secretary on 16 April 2015 (2 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Memorandum and Articles of Association (14 pages) |
6 May 2014 | Memorandum and Articles of Association (14 pages) |
6 May 2014 | Resolutions
|
30 April 2014 | Appointment of Mr Timothy Spencer Barlow as a director (2 pages) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 April 2014 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
30 April 2014 | Appointment of Mr Timothy Spencer Barlow as a director (2 pages) |
30 April 2014 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
30 April 2014 | Appointment of Mr Robert Grant Sloss as a director (2 pages) |
30 April 2014 | Appointment of Mr Edward Michael Cartwright as a director (2 pages) |
30 April 2014 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
30 April 2014 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
30 April 2014 | Appointment of Mr Edward Michael Cartwright as a director (2 pages) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 April 2014 | Appointment of Mr Robert Grant Sloss as a director (2 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
30 April 2014 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Roger Hart as a director (1 page) |
30 April 2014 | Termination of appointment of Roger Hart as a director (1 page) |
30 April 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
30 April 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page) |
23 April 2014 | Company name changed aghoco 1211 LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed aghoco 1211 LIMITED\certificate issued on 23/04/14
|
15 April 2014 | Incorporation (25 pages) |
15 April 2014 | Incorporation (25 pages) |