Les Nicolles
St Martin
Guernsey
Channel Islands
Director Name | Mrs Susan Pamela Colclough |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 January 2003) |
Role | Secretary |
Correspondence Address | Les Nicolles House Les Nicolles St Martin Guernsey |
Secretary Name | Mr Geoffrey Charles Colclough |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 09 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Les Nicolles House Les Nicolles St Martin Guernsey Channel Islands |
Registered Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,085 |
Current Liabilities | £7,085 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2002 | Application for striking-off (1 page) |
9 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 February 2002 | Return made up to 09/12/01; full list of members
|
4 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
22 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 March 1999 | Return made up to 09/12/98; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 30 September 1997 (12 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
19 March 1997 | Return made up to 09/12/96; no change of members
|
28 January 1997 | Registered office changed on 28/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
10 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
10 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
6 September 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 July 1995 | Company name changed chemagro LTD\certificate issued on 07/07/95 (4 pages) |