Mount Row
St Peter Port
Guernsey
Channel Islands
Director Name | Fornells Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2008(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 March 2016) |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Secretary Name | Scar Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2008(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 March 2016) |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Director Name | Mr David Laurence Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 117 Alleyn Park London SE21 8AA |
Director Name | Mr Charles Richard Thurloe Laws |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Stock Broker |
Correspondence Address | Jerome House Churchill Bristol Avon BS19 5NG |
Secretary Name | Mr Alan John Mepstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 50 Mada Road Orpington Kent BR6 8HQ |
Director Name | Andrew Jonathan Hughes Penney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2001) |
Role | Banker |
Correspondence Address | Flat 7 61-69 Chepstow Place London W2 4TS |
Secretary Name | Ian Geoffrey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | La Cachette Hauteville St Peter Port Guernsey GY1 1DQ |
Director Name | Katie Louise Booth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2003) |
Role | Marketing Exec |
Correspondence Address | Flat 2 1 Albert Terrace Primrose Hill London NW1 7SU |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,613 |
Net Worth | £133,140 |
Cash | £75,907 |
Current Liabilities | £39,902 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Application to strike the company off the register (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Director appointed fornells LIMITED (1 page) |
20 October 2008 | Secretary appointed scar LIMITED (1 page) |
20 October 2008 | Appointment terminated director katie booth (1 page) |
20 October 2008 | Appointment terminated director katie booth (1 page) |
20 October 2008 | Director appointed fornells LIMITED (1 page) |
20 October 2008 | Appointment terminated secretary ian clarke (1 page) |
20 October 2008 | Secretary appointed scar LIMITED (1 page) |
20 October 2008 | Appointment terminated secretary ian clarke (1 page) |
1 August 2005 | Restoration by order of the court (2 pages) |
1 August 2005 | Restoration by order of the court (2 pages) |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2002 | Strike-off action suspended (1 page) |
5 November 2002 | Strike-off action suspended (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 9 greyfriars road reading berkshire RG1 1JG (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 9 greyfriars road reading berkshire RG1 1JG (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 April 2001 | Full accounts made up to 31 March 1999 (11 pages) |
5 April 2001 | Full accounts made up to 31 March 1999 (11 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: colechurch house 1 london bridge walk london SE1 2SX (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: colechurch house 1 london bridge walk london SE1 2SX (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
4 February 2000 | Return made up to 13/01/00; no change of members
|
4 February 2000 | Return made up to 13/01/00; no change of members
|
5 February 1999 | Return made up to 13/01/99; full list of members
|
5 February 1999 | Return made up to 13/01/99; full list of members
|
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 January 1998 | Return made up to 13/01/98; no change of members (6 pages) |
19 January 1998 | Return made up to 13/01/98; no change of members (6 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 February 1997 | Return made up to 13/01/97; no change of members
|
12 February 1997 | Return made up to 13/01/97; no change of members
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
5 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
5 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 January 1996 | Return made up to 13/01/96; full list of members
|
17 January 1996 | Return made up to 13/01/96; full list of members
|