JERMYN STREET REALISATIONS LIMITED
Overview
Company Name | JERMYN STREET REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05611214 |
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 JERMYN STREET REALISATIONS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is JERMYN STREET REALISATIONS LIMITED located?
Registered Office Address | c/o DFJ ESPRIT SECONDARIES LLP 14 Buckingham Gate SW1E 6LB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JERMYN STREET REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
BIW TECHNOLOGIES GROUP LIMITED | Nov 17, 2009 | Nov 17, 2009 |
JERMYN STREET ACQUISITIONS LIMITED | Aug 26, 2009 | Aug 26, 2009 |
TEMPO SECONDARY CAPITAL LIMITED | Nov 03, 2005 | Nov 03, 2005 |
What are the latest accounts for JERMYN STREET REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for JERMYN STREET REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Statement of capital on Dec 18, 2012
| 4 pages | SH19 | ||||||||||||||
Annual return made up to Nov 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from C/O Tempo Capital Partners Llp 52 Jermyn Street London SW1Y 6LX on Nov 20, 2012 | 1 pages | AD01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Nov 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital on Jul 12, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr David Read Tate on Jun 09, 2011 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Sep 30, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed biw technologies group LIMITED\certificate issued on 26/01/11 | 4 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Alan Howarth as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Cooper as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Smith as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of JERMYN STREET REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLIND, William James | Secretary | 4 Chichester Terrace BN2 1FG Brighton Flat 3 United Kingdom | British | Director | 72396120008 | |||||
FLIND, William James | Director | 4 Chichester Terrace BN2 1FG Brighton Flat 3 | England | British | Director | 72396120009 | ||||
TATE, David Read | Director | c/o Dfj Esprit Secondaries Llp Buckingham Gate SW1E 6LB London 14 United Kingdom | England | British | Investment Manager | 100467420001 | ||||
DE SAINT QUENTIN, Annabelle | Secretary | 5l Portman Mansions Chiltern Street W1U 5AH London | French | Finance Director | 114014730001 | |||||
TATE, David Read | Secretary | Silverwood 9 Lodge Road Sunridge Park BR1 3ND Bromley Kent | British | 100467420001 | ||||||
COOPER, Stephen Lyon | Director | 4 Minorca Road KT13 8DU Weybridge Surrey | United Kingdom | British | Sales & Marketing Director | 109509470001 | ||||
HOWARTH, Alan Miles | Director | Penwith Drive GU27 3PP Haslemere The Ridges Surrey | United Kingdom | British | Director | 65713330001 | ||||
OSTIN, Olav | Director | The Old Rectory The Street Lyng NR9 5NW Norwich Norfolk | French | Investment Manager | 104747510001 | |||||
SMITH, Colin | Director | 7 Iver Lodge Bangors Road South SL0 0AW Iver Buckinghamshire | United Kingdom | British | Director | 70557860003 | ||||
JERMYN STREET ACQUISITIONS LTD | Director | Penwith Drive GU27 3PP Haslemere The Ridges Surrey | 146235580001 |
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