ST JAMES CAPITAL G GATE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ST JAMES CAPITAL G GATE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05089885

Incorporation date

30/03/2004

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon05/04/2012
Final Gazette dissolved following liquidation
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon05/01/2012
Return of final meeting in a members' voluntary winding up
dot icon25/07/2011
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 2011-07-26
dot icon25/07/2011
Declaration of solvency
dot icon25/07/2011
Appointment of a voluntary liquidator
dot icon25/07/2011
Resolutions
dot icon15/06/2011
Miscellaneous
dot icon31/05/2011
Termination of appointment of Soumen Das as a director
dot icon31/05/2011
Termination of appointment of Gary Yardley as a director
dot icon31/05/2011
Termination of appointment of Ian Hawksworth as a director
dot icon31/05/2011
Termination of appointment of William Black as a director
dot icon03/03/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/11/2010
Registered office address changed from 40 Broadway London SW1H 0BU on 2010-11-29
dot icon04/10/2010
Director's details changed for Ms Yvonne Lillian Denyer on 2010-10-05
dot icon26/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon23/05/2010
Appointment of Soumen Das as a director
dot icon23/05/2010
Appointment of Ruth Elizabeth Pavel as a secretary
dot icon17/05/2010
Termination of appointment of Susan Folger as a secretary
dot icon17/05/2010
Termination of appointment of David Fischel as a director
dot icon18/04/2010
Full accounts made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon08/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon08/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon08/10/2009
Director's details changed for Yvonne Lillian Denyer on 2009-10-01
dot icon08/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon08/10/2009
Director's details changed for William Reginald Black on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon03/12/2008
Director appointed balbinder singh tattar
dot icon04/11/2008
Resolutions
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom
dot icon27/07/2008
Director appointed william reginald black
dot icon03/07/2008
Appointment Terminated Director nigel nathan
dot icon08/04/2008
Appointment Terminated Director aidan smith
dot icon23/01/2008
New director appointed
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2008
Location of register of members
dot icon11/08/2007
New secretary appointed
dot icon11/08/2007
Registered office changed on 12/08/07 from: 154 church road hove east sussex BN3 2DL
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Secretary resigned;director resigned
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
Director's particulars changed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 31/03/06; full list of members
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 31/03/05; full list of members
dot icon02/06/2005
Location of register of members address changed
dot icon10/04/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon24/01/2005
Director's particulars changed
dot icon10/10/2004
Director resigned
dot icon31/05/2004
New director appointed
dot icon24/05/2004
Resolutions
dot icon16/05/2004
New director appointed
dot icon16/05/2004
New secretary appointed;new director appointed
dot icon16/05/2004
New director appointed
dot icon16/05/2004
New director appointed
dot icon16/05/2004
Director resigned
dot icon16/05/2004
Secretary resigned
dot icon16/05/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon16/05/2004
Registered office changed on 17/05/04 from: 55 colmore row birmingham west midlands B3 2AS
dot icon10/05/2004
Particulars of mortgage/charge
dot icon01/04/2004
Certificate of change of name
dot icon30/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Simon Alexander Malcolm
Director
01/04/2004 - 23/07/2007
143
Lyons, Anthony
Director
01/04/2004 - 23/07/2007
88
INGLEBY NOMINEES LIMITED
Nominee Secretary
30/03/2004 - 01/04/2004
454
INGLEBY HOLDINGS LIMITED
Nominee Director
30/03/2004 - 01/04/2004
483
Coffer, David Robert
Director
01/04/2004 - 22/07/2007
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST JAMES CAPITAL G GATE PROPERTY LIMITED

ST JAMES CAPITAL G GATE PROPERTY LIMITED is an(a) Dissolved company incorporated on 30/03/2004 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST JAMES CAPITAL G GATE PROPERTY LIMITED?

toggle

ST JAMES CAPITAL G GATE PROPERTY LIMITED is currently Dissolved. It was registered on 30/03/2004 and dissolved on 05/04/2012.

Where is ST JAMES CAPITAL G GATE PROPERTY LIMITED located?

toggle

ST JAMES CAPITAL G GATE PROPERTY LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ST JAMES CAPITAL G GATE PROPERTY LIMITED do?

toggle

ST JAMES CAPITAL G GATE PROPERTY LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for ST JAMES CAPITAL G GATE PROPERTY LIMITED?

toggle

The latest filing was on 05/04/2012: Final Gazette dissolved following liquidation.