St John's Parish
Nevis
West Indies
Secretary Name | Lansdowne Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2009(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 January 2016) |
Correspondence Address | 1st Floor Riverview House 21-23 City Quay Dublin 2 |
Director Name | James Reginald George Lanyon |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | Mon Desir The Avenue Sark Channel |
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Le Friquet Sark GY9 0SF |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mr Clifford James Lewin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 2002) |
Role | Trust Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Greeba Avenue Glen Vine Isle Of Man IM4 4EE |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2003) |
Role | Company Secretar |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 2004) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(24 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2012) |
Role | Consultnat |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 October 2009) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Finnigen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2002) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Director Name | Hopedale Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2002) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at $1 | Cancroft Limited 50.00% Ordinary |
---|---|
500 at $1 | Lanister Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,321 |
Net Worth | -£44,214 |
Current Liabilities | £44,214 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (14 pages) |
22 January 2013 | Appointment of Ms Chanelle Latoya Sturge as a director (2 pages) |
21 January 2013 | Termination of appointment of Edward Petre Mears as a director (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (15 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Appointment of Lansdowne Secretaries Limited as a secretary (3 pages) |
14 December 2009 | Registered office address changed from 5 Bourlet Close London W1W 7BL on 14 December 2009 (2 pages) |
14 December 2009 | Termination of appointment of Sceptre Consultants Limited as a secretary (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2008 | Appointment terminated director thomas lane (1 page) |
1 December 2008 | Director appointed edward petre mears (2 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 September 2005 | Return made up to 19/07/05; no change of members (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 October 2004 | Return made up to 19/07/04; full list of members (7 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 September 2004 | Director resigned (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
27 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
29 March 2002 | Resolutions
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 July 2001 | Return made up to 19/07/01; no change of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
22 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 May 2000 | Return made up to 19/07/99; full list of members
|
20 September 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1996 (8 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
30 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
6 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
15 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 August 1995 | Return made up to 19/07/95; no change of members (8 pages) |