About

Registered Number: 04224510
Date of Incorporation: 29/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 9 months ago)
Registered Address: 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG

 

Founded in 2001, St James's Court Corporate Nominee Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Laidlow, John Philip, Lamb, David John. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIDLOW, John Philip 20 December 2002 - 1
LAMB, David John 08 June 2001 20 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 02 June 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 June 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 16 October 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 20 July 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 04 November 2004
225 - Change of Accounting Reference Date 18 October 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 29 June 2004
225 - Change of Accounting Reference Date 31 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
CERTNM - Change of name certificate 20 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AUD - Auditor's letter of resignation 03 January 2003
363a - Annual Return 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
AA - Annual Accounts 08 May 2002
287 - Change in situation or address of Registered Office 31 January 2002
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
CERTNM - Change of name certificate 26 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
225 - Change of Accounting Reference Date 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
MEM/ARTS - N/A 14 June 2001
CERTNM - Change of name certificate 08 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.