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 October 2009(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 April 2021) |
Role | Company Director |
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 | 08 October 2014(5 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | 3 Barrett Street London W1U 1AY |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Mr Gareth Downes |
---|---|
Status | Resigned |
Appointed | 01 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 3 Barrett Street St Christopher's Place London W1U 1AY |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh Midlothian 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 |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £1 |
Cash | £32,655 |
Current Liabilities | £32,655 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2021 | Application to strike the company off the register (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Termination of appointment of Gareth Downes as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Philip Richard Weston as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Gareth Downes as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Philip Richard Weston as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Gareth Downes as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Philip Richard Weston as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Secretary's details changed for Mr Gareth Downes on 9 September 2013 (2 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
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 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Mr Gareth Downes 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 Mr 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) |
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) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Appointment of Mr Gareth Downes as a secretary (2 pages) |
14 October 2011 | Appointment of Mr Gareth Downes as a secretary (2 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 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) |
17 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
25 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
22 October 2009 | Appointment of Philip Richard Weston as a director (3 pages) |
22 October 2009 | Appointment of Philip Richard Weston as a director (3 pages) |
22 October 2009 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
22 October 2009 | Appointment of Sion Paul Kearsey as a director (3 pages) |
22 October 2009 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
22 October 2009 | Appointment of Sion Paul Kearsey as a director (3 pages) |
19 October 2009 | Company name changed dmws 909 LIMITED\certificate issued on 19/10/09
|
19 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
19 October 2009 | Company name changed dmws 909 LIMITED\certificate issued on 19/10/09
|
19 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
8 October 2009 | Incorporation (27 pages) |
8 October 2009 | Incorporation (27 pages) |