SJM THREE (NORTH BLOCK) GP LIMITED
Overview
| Company Name | SJM THREE (NORTH BLOCK) GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09512562 |
| 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 SJM THREE (NORTH BLOCK) GP LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SJM THREE (NORTH BLOCK) GP LIMITED located?
| Registered Office Address | 1 St James's Market SW1Y 4AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SJM THREE (NORTH BLOCK) GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SJM THREE (NORTH BLOCK) GP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 1 st James's Market London SW1Y 4AH on Jun 09, 2017 | 2 pages | AD01 | ||||||||||||||
Director's details changed for Mr Rhys Edward John Thomas on Jun 05, 2017 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Robert Booth on Jun 05, 2017 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Richard Campbell Cooksey on Jun 05, 2017 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Richard Clark on Jun 05, 2017 | 3 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||||||
Director's details changed for Mrs Alison Jane Lambert on Aug 26, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Stuart Rayner on Aug 26, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Arthur Brundage on Aug 26, 2016 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Cornhill Secretaries Limited on Jul 14, 2016 | 1 pages | CH04 | ||||||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW | 1 pages | AD02 | ||||||||||||||
Director's details changed for Mr Paul Richard Clark on Mar 26, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Arthur Brundage on Mar 26, 2016 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Rhys Edward John Thomas as a director on Sep 03, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr James Richard Campbell Cooksey as a director on Sep 03, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Rhys Edward John Thomas as a director on Sep 03, 2015 | 2 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on May 15, 2015
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of SJM THREE (NORTH BLOCK) GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORNHILL SECRETARIES LIMITED | Secretary | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom |
| 130754810001 | ||||||||||
| BOOTH, David Robert | Director | St James's Market SW1Y 4AH London 1 United Kingdom | England | British | 192930070001 | |||||||||
| BRUNDAGE, Paul Arthur | Director | Leadenhall Street EC3V 4AB London 122 United Kingdom | England | Canadian | 197996860001 | |||||||||
| CLARK, Paul Richard | Director | St James's Market SW1Y 4AH London 1 United Kingdom | United Kingdom | British | 94373770001 | |||||||||
| COOKSEY, James Richard Campbell | Director | St James's Market SW1Y 4AH London 1 United Kingdom | England | British | 138157860001 | |||||||||
| LAMBERT, Alison Jane | Director | Leadenhall Street EC3V 4AB London 122 United Kingdom | United Kingdom | British | 167798150002 | |||||||||
| RAYNER, Michael Stuart | Director | Leadenhall Street EC3V 4AB London 122 United Kingdom | England | British | 131498910001 | |||||||||
| THOMAS, Rhys Edward John | Director | St James's Market SW1Y 4AH London 1 United Kingdom | United Kingdom | British | 180026250001 | |||||||||
| THOMAS, Rhys Edward John | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 180026250001 |
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