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 | 02 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 September 2023) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street 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 | 02 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 September 2023) |
Role | Partner |
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 | 08 June 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Steven Christopher Sanham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
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 | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (3 pages) |
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
17 April 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Steve Sanham as a director on 1 May 2019 (1 page) |
15 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 15 January 2019 (1 page) |
20 November 2018 | Termination of appointment of Inhoco Formations Limited as a director on 2 August 2018 (1 page) |
20 November 2018 | Notification of Hub Residential Limited as a person with significant control on 2 August 2018 (2 pages) |
20 November 2018 | Appointment of Steve Sanham as a director on 2 August 2018 (2 pages) |
20 November 2018 | Termination of appointment of a G Secretarial Limited as a director on 2 August 2018 (1 page) |
20 November 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 2 August 2018 (1 page) |
20 November 2018 | Appointment of Mr Edward Michael Cartwright as a director on 2 August 2018 (2 pages) |
20 November 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 2 August 2018 (1 page) |
20 November 2018 | Appointment of Tim Barlow as a director on 2 August 2018 (2 pages) |
20 November 2018 | Appointment of Mr Robert Grant Sloss as a director on 2 August 2018 (2 pages) |
20 November 2018 | Termination of appointment of Roger Hart as a director on 2 August 2018 (1 page) |
15 November 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Standbrook House 2-5 Old Bond Street London W1S 4PD on 15 November 2018 (1 page) |
2 August 2018 | Resolutions
|
8 June 2018 | Incorporation Statement of capital on 2018-06-08
|