Jersey
JE3 8BZ
Director Name | Mr Christopher Julian Brigstocke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portman Avenue London SW14 8NX |
Secretary Name | RTA Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2000(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 September 2010) |
Correspondence Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
Secretary Name | Kathleen Marie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Caroline Margaret Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | L'Abordage High Street St Aubin Jersey JE3 8BZ |
Director Name | Mr Hugh Alan Le Vavasseur Dit Durell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2000) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St Helier JE2 3NP |
Director Name | Peter David Le Seelleur |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 28 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2000) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Cloverley La Grande Route De Faldouet St Martin Channel Islands JE3 6UD |
Registered Address | C/O Collards 2 High Street Kingston-Upon-Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
2 at 1 | R A S Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,332 |
Cash | £12,102 |
Current Liabilities | £63,682 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Application to strike the company off the register (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 100 pall mall st james's london SW1Y 5HP (1 page) |
18 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 100 pall mall st james's london SW1Y 5HP (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 November 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 November 2008 | Return made up to 15/05/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 100 pall mall st james's london SW1Y 5HP (1 page) |
6 May 2008 | Return made up to 15/05/07; full list of members (3 pages) |
6 May 2008 | Return made up to 15/05/07; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 100 pall mall st james's london SW1Y 5HP (1 page) |
1 March 2007 | Return made up to 15/05/06; full list of members
|
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Return made up to 15/05/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 October 2005 | Return made up to 15/05/05; full list of members (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 15/05/05; full list of members (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 15/05/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 August 2004 | Return made up to 15/05/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
29 January 2002 | Accounts made up to 30 April 2001 (5 pages) |
29 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
29 January 2002 | Return made up to 15/05/01; full list of members
|
29 January 2002 | Return made up to 15/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 15/05/00; full list of members
|
11 June 2001 | Return made up to 15/05/00; full list of members (8 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: suite b 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: suite b 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
1 May 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
25 July 2000 | Accounts made up to 30 April 2000 (4 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: flat 9 1 avenue elmers surbiton surrey KT6 4SP (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: flat 9 1 avenue elmers surbiton surrey KT6 4SP (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: c/o,robert taylor associates stanbrook house 2/5,old bond street london W1X 3TB (1 page) |
2 March 2000 | Return made up to 15/05/99; full list of members (6 pages) |
2 March 2000 | Return made up to 15/05/99; full list of members
|
2 March 2000 | Registered office changed on 02/03/00 from: c/o,robert taylor associates stanbrook house 2/5,old bond street london W1X 3TB (1 page) |
20 May 1999 | Accounts made up to 30 April 1999 (4 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
13 October 1998 | Return made up to 15/05/98; no change of members
|
13 October 1998 | Return made up to 15/05/98; no change of members (5 pages) |
10 August 1998 | Accounts made up to 30 April 1998 (4 pages) |
10 August 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
29 August 1997 | Accounts made up to 30 April 1997 (4 pages) |
29 August 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
6 June 1997 | Return made up to 15/05/97; full list of members (7 pages) |
6 June 1997 | Return made up to 15/05/97; full list of members (7 pages) |
18 July 1996 | Return made up to 15/05/96; no change of members (5 pages) |
18 July 1996 | Return made up to 15/05/96; no change of members (5 pages) |
18 July 1996 | Accounts made up to 30 April 1996 (4 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
17 May 1995 | Accounts made up to 30 April 1995 (1 page) |
10 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
29 October 1987 | Company name changed spacegroup LIMITED\certificate issued on 30/10/87 (2 pages) |
29 October 1987 | Company name changed spacegroup LIMITED\certificate issued on 30/10/87 (2 pages) |
15 September 1987 | Incorporation (12 pages) |
15 September 1987 | Incorporation (12 pages) |