ST JOHN'S PRESTON LIMITED
Overview
| Company Name | ST JOHN'S PRESTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04377560 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST JOHN'S PRESTON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ST JOHN'S PRESTON LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST JOHN'S PRESTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR TWENTY SIX LIMITED | Feb 20, 2002 | Feb 20, 2002 |
What are the latest accounts for ST JOHN'S PRESTON LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ST JOHN'S PRESTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Craig Mcwilliam as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Harding-Roots as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Ian Powell as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ulrike Schwarz-Runer as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr David Yaldron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Chantal Antonia Henderson on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Katharine Emma Robinson on Jul 29, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Roger Frederick Crawford Blundell on Jul 29, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mrs Chantal Antonia Henderson as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Mair as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Ian Powell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Mcwilliam as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Who are the officers of ST JOHN'S PRESTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 197442980001 | |||||
| HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 191896220002 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | United Kingdom | British | 104440260001 | |||||
| YALDRON, David John | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 174078510002 | |||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| AUCOTT, Matthew Russell | Director | 41 Park Mount AL5 3AS Harpenden Hertfordshire | United Kingdom | British | 44698800002 | |||||
| BULLOUGH, William John Ashworth | Director | Chailey House Heydon SG8 8PW Royston Hertfordshire | England | British | 69640700001 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| IRVINE, John Edward | Director | 5 Cumin Place EH9 2JX Edinburgh | Scotland | British | 30846210002 | |||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||
| MANDER, Richard Charles | Director | 3 Rommany Road SE27 9PY London | United Kingdom | British | 55797010002 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| POWELL, Richard Ian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 185471140002 | |||||
| PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | 114034480001 | ||||||
| SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | 156709930002 | |||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||
| COMBINED NOMINEES LIMITED | Director | Victoria House 64 Paul Street EC2A 4NG London | 51459990001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Director | Victoria House 64 Paul Street EC2A 4NA London | 51460000001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0