Dorey Court
St Peter Port
Guernsey
GY1 3BG
Director Name | Corporate Services (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2007(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 October 2009) |
Correspondence Address | PO Box 44 Admiral Park Dorey Court St Peter Port Guernsey GY1 3BG |
Secretary Name | Corporate Services (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2007(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 October 2009) |
Correspondence Address | PO Box 44 Admiral Park Dorey Court St Peter Port Guernsey GY1 3BG |
Director Name | Robert Anthony Crichton Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(60 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 99 Bishopsgate London EC2M 3XD |
Director Name | John Richard Page Holiday |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(60 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 51 Limerston Street London SW10 0BL |
Director Name | Henry Robert Lane Lumley |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House School Road Windlesham Surrey GU20 6PB |
Secretary Name | John Richard Page Holiday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(60 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 51 Limerston Street London SW10 0BL |
Director Name | Mr Peter Edward Lumley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyde Mill Newnham Lane Newnham Basingstoke Hampshire RG27 9AQ |
Director Name | Henry Robert Lane Lumley |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House School Road Windlesham Surrey GU20 6PB |
Director Name | John Edward Richard Lumley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stokenchurch Street London SW6 4TR |
Secretary Name | Mr Eamonn William Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Road Hullbridge Essex SS5 6JF |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1000 at 1 | Mary Axe Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £16,100 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 June 2009 | Application for striking-off (1 page) |
10 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 March 2008 | Director's change of particulars / corporate directors no 1 LIMITED / 06/03/2008 (1 page) |
6 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
6 March 2008 | Director and secretary's change of particulars / corporate services (guernsey) LIMITED / 06/03/2008 (1 page) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: hargrave house belmont road maidenhead berkshire SL6 6TB (1 page) |
14 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
1 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
27 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
27 May 2004 | New director appointed (2 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 99 bishopsgate london EC2M 3XD (1 page) |
13 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
13 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
18 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
26 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 41 tower hill london EC3N 4HA (1 page) |
29 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
29 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
14 May 1931 | Incorporation (21 pages) |
14 May 1931 | Certificate of incorporation (1 page) |