LONDON 6 ST JAMES SQUARE CENTRE LIMITED
Overview
Company Name | LONDON 6 ST JAMES SQUARE CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10422225 |
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 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 Address | No |
What were the previous names of LONDON 6 ST JAMES SQUARE CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
LONDON 8 ST JAMES SQUARE CENTRE LIMITED | Jul 30, 2019 | Jul 30, 2019 |
LEEDS EAST PARADE CENTRE LIMITED | Dec 01, 2016 | Dec 01, 2016 |
EXPRESS 067 LIMITED | Oct 11, 2016 | Oct 11, 2016 |
What are the latest accounts for LONDON 6 ST JAMES SQUARE CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LONDON 6 ST JAMES SQUARE CENTRE 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Regus Plc (Societe Anonyme) as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Oct 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Incorporation | 35 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of LONDON 6 ST JAMES SQUARE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | Chief Operating Officer | 197301770002 | ||||
MORRIS, Richard | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | Ceo | 194729750001 | ||||
GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | Accountant | 139640170001 |
Who are the persons with significant control of LONDON 6 ST JAMES SQUARE CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Plc (Societe Anonyme) | Oct 11, 2016 | Grenville Street St Helier JE4 8PX Jersey 22 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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