St James'S
London
SW1Y 6BN
Director Name | David Friedrich Schlegel |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 December 2015(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 February 2020) |
Role | Real Estate Investor |
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 | 17 December 2015(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Simon David Ringer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 February 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(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 | 03 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2015(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 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 January 2019 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 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) |
17 May 2016 | Termination of appointment of Roger Hart as a director on 17 December 2015 (1 page) |
17 May 2016 | Termination of appointment of Inhoco Formations Limited as a director on 17 December 2015 (1 page) |
17 May 2016 | Termination of appointment of a G Secretarial Limited as a director on 17 December 2015 (1 page) |
17 May 2016 | Termination of appointment of a G Secretarial Limited as a director on 17 December 2015 (1 page) |
17 May 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 17 December 2015 (1 page) |
17 May 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 17 December 2015 (1 page) |
17 May 2016 | Termination of appointment of Inhoco Formations Limited as a director on 17 December 2015 (1 page) |
17 May 2016 | Termination of appointment of Roger Hart as a director on 17 December 2015 (1 page) |
9 May 2016 | Appointment of Mr Edward Michael Cartwright as a director on 17 December 2015 (2 pages) |
9 May 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Standbrook House 2-5 Old Bond Street London W1S 4PD on 9 May 2016 (1 page) |
9 May 2016 | Appointment of Mr Edward Michael Cartwright as a director on 17 December 2015 (2 pages) |
9 May 2016 | Appointment of Simon Ringer as a director on 17 December 2015 (2 pages) |
9 May 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Standbrook House 2-5 Old Bond Street London W1S 4PD on 9 May 2016 (1 page) |
9 May 2016 | Appointment of David Friedrich Schlegel as a director on 17 December 2015 (2 pages) |
9 May 2016 | Appointment of Simon Ringer as a director on 17 December 2015 (2 pages) |
9 May 2016 | Appointment of Mr Timothy Spencer Barlow as a director on 17 December 2015 (2 pages) |
9 May 2016 | Appointment of David Friedrich Schlegel as a director on 17 December 2015 (2 pages) |
9 May 2016 | Appointment of Mr Timothy Spencer Barlow as a director on 17 December 2015 (2 pages) |
17 December 2015 | Company name changed aghoco 1360 LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed aghoco 1360 LIMITED\certificate issued on 17/12/15
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|