St Christopher's Place
London
W1U 1AY
Director Name | Mr Sion Paul Kearsey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 March 2016) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 3 Barrett Street St Christopher's Place London W1U 1AY |
Secretary Name | Mr Philip Richard Weston |
---|---|
Status | Closed |
Appointed | 12 May 2014(8 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 3 Barrett Street St Christopher's Place London W1U 1AY |
Director Name | Mr John Drinkwater |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2009) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 21a Kings Road Richmond Surrey TW10 6NN |
Secretary Name | Gareth Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 May 2014) |
Role | Accountant |
Correspondence Address | 3 Barrett Street St Christopher's Place London W1U 1AY |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(4 months after company formation) |
Appointment Duration | 1 day (resigned 08 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moston Terrace Edinburgh Midlothian EH9 2DE Scotland |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(4 months after company formation) |
Appointment Duration | 1 day (resigned 08 September 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Moston Terrace Edinburgh Midlothian EH9 2DE Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kelso Place Asset Management LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
17 December 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 May 2014 | Termination of appointment of Gareth Downes as a secretary (1 page) |
12 May 2014 | Appointment of Mr Philip Richard Weston as a secretary (2 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Appointment of Mr Philip Richard Weston as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Gareth Downes as a secretary (1 page) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 October 2013 | Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Sion Paul Kearsey on 20 May 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Gareth Downes on 20 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Mr Philip Richard Weston on 20 May 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Gareth Downes on 20 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Philip Richard Weston on 20 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Mr Sion Paul Kearsey on 20 May 2013 (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Mr Philip Richard Weston on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Sion Paul Kearsey on 1 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Mr Sion Paul Kearsey on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Sion Paul Kearsey on 1 April 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Gareth Downes on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Philip Richard Weston on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Philip Richard Weston on 1 April 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Gareth Downes on 1 April 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Gareth Downes on 1 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
23 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
29 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 June 2009 | Secretary's change of particulars / gareth downes / 23/03/2009 (1 page) |
29 June 2009 | Secretary's change of particulars / gareth downes / 23/03/2009 (1 page) |
8 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
8 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
20 February 2009 | Appointment terminated director john drinkwater (1 page) |
20 February 2009 | Appointment terminated director john drinkwater (1 page) |
6 January 2009 | Return made up to 08/05/08; full list of members (4 pages) |
6 January 2009 | Return made up to 08/05/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (9 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (9 pages) |
12 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
12 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
22 June 2006 | Resolutions
|
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Nc inc already adjusted 19/06/06 (2 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | Company name changed dmws 774 LIMITED\certificate issued on 22/06/06 (3 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | Nc inc already adjusted 19/06/06 (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Company name changed dmws 774 LIMITED\certificate issued on 22/06/06 (3 pages) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
8 May 2006 | Incorporation (26 pages) |
8 May 2006 | Incorporation (26 pages) |