LONDON 6 ST JAMES SQUARE CENTRE LIMITED

LONDON 6 ST JAMES SQUARE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON 6 ST JAMES SQUARE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10422225
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON 6 ST JAMES SQUARE CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LONDON 6 ST JAMES SQUARE CENTRE LIMITED located?

    Registered Office Address
    1 Burwood Place
    W2 2UT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON 6 ST JAMES SQUARE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON 8 ST JAMES SQUARE CENTRE LIMITEDJul 30, 2019Jul 30, 2019
    LEEDS EAST PARADE CENTRE LIMITEDDec 01, 2016Dec 01, 2016
    EXPRESS 067 LIMITEDOct 11, 2016Oct 11, 2016

    What are the latest accounts for LONDON 6 ST JAMES SQUARE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LONDON 6 ST JAMES SQUARE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2019

    RES15

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Notification of Iwg Plc as a person with significant control on Dec 19, 2016

    2 pagesPSC02

    Cessation of Regus Plc (Societe Anonyme) as a person with significant control on Dec 19, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2016

    RES15

    Confirmation statement made on Oct 31, 2016 with updates

    3 pagesCS01

    Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom to 1 Burwood Place London W2 2UT on Oct 17, 2016

    1 pagesAD01

    Current accounting period extended from Dec 31, 2016 to Dec 31, 2017

    1 pagesAA01

    Current accounting period shortened from Oct 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Incorporation

    35 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2016

    Statement of capital on Oct 11, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of LONDON 6 ST JAMES SQUARE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritishChief Operating Officer197301770002
    MORRIS, Richard
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritishCeo194729750001
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritishAccountant139640170001

    Who are the persons with significant control of LONDON 6 ST JAMES SQUARE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regus Plc (Societe Anonyme)
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Channel Islands
    Oct 11, 2016
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Channel Islands
    Yes
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJfsc Companies Registry
    Registration NumberN101523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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