JAMES STREET DISTRIBUTION (UK) LIMITED

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.05924567
CategoryPrivate Limited Company
Incorporated05 Sep 2006
Age17 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution23 Dec 2020
Years3 years, 5 months, 21 days

SUMMARY

JAMES STREET DISTRIBUTION (UK) LIMITED is an dissolved private limited company with number 05924567. It was incorporated 17 years, 9 months, 8 days ago, on 05 September 2006 and it was dissolved 3 years, 5 months, 21 days ago, on 23 December 2020. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2019

Action Date: 04 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2018

Action Date: 04 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2017

Action Date: 04 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Change date: 2016-09-28

Old address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Restoration order of court

Date: 28 Jul 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 16 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2013

Action Date: 02 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Old address: 283-285 Green Lanes London N13 4XS United Kingdom

Change date: 2012-07-10

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarkis Kouyoumdjian

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: , 28 James Street, London, W1U 1EW

Change date: 2011-02-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hrag Darakjian

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wadih Hajj

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from, c/o chantry vellacot dfk, russell square house 10-12 russell square house, london, WC1B 5LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / wadih hajj / 10/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from, c/o chantry vellacot dfk, gresham house, 53 clarendon road watford, hertfordshire, WD17 1LR

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: 28 james street, london, london, W1U 1EW

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART LOVES LTD

VICTORIA LODGE,BELFAST,BT4 3EQ

Number:NI626452
Status:ACTIVE
Category:Private Limited Company

CIP DATA COLLECTION LIMITED

4TH FLOOR 7/10 CHANDOS STREET,CAVENDISH SQUARE,W1G 9DQ

Number:10462735
Status:ACTIVE
Category:Private Limited Company

EATON HAIRDRESSING LIMITED

34 CROSS STREET,NOTTINGHAM,NG10 1HD

Number:04907478
Status:ACTIVE
Category:Private Limited Company

EPG BUSINESS LIMITED

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:08782582
Status:ACTIVE
Category:Private Limited Company

MAINLINE HAULAGE LIMITED

NEACHELLS PARK,WILLENHALL,WV13 3RR

Number:06943638
Status:ACTIVE
Category:Private Limited Company

RFL CARGO LTD

76 CLEISH GARDENS,KIRKCALDY,KY2 6AB

Number:SC598757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source