Fort Road
St Peter Port
Guernsey
GY1 1ZU
Director Name | Diane Paul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 11 October 2016) |
Role | Married Woman |
Country of Residence | Guernsey |
Correspondence Address | Le Creneau Fort Road St Peters Port Guernsey GY1 1ZU |
Secretary Name | Colin Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Creneau Fort Road St Peter Port Guernsey GY1 1ZU |
Registered Address | 39 The Ridgeway Fetcham Leatherhead Surrey KT22 9BE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Colin Paul 50.00% Ordinary |
---|---|
50 at £1 | Diane Paul 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,805 |
Net Worth | £2,640,915 |
Cash | £1,665,912 |
Current Liabilities | £799,997 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 May 2010 | Delivered on: 17 June 2010 Satisfied on: 25 March 2015 Persons entitled: Marigold Spencer Charrington Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land registered at the land registry under t/no HP503364. Fully Satisfied |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
12 May 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Director's details changed for Colin Paul on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Colin Paul on 1 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Diane Paul on 1 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Diane Paul on 1 January 2012 (2 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (6 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Return made up to 01/01/08; no change of members (7 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 30 March 2003 (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members
|
8 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 41 hawksmead bicester oxfordshire OX26 0ST (1 page) |
18 January 2001 | Return made up to 01/01/01; full list of members
|
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
20 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 January 1998 | Return made up to 15/01/98; no change of members
|
15 January 1998 | Registered office changed on 15/01/98 from: 8 walnut close bicester oxfordshire OX6 9XL (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 195A reading road wokingham berkshire RG41 1LJ (1 page) |
29 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1996 | Return made up to 12/02/96; full list of members
|
21 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 February 1995 | Return made up to 12/02/95; no change of members (4 pages) |
22 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
12 March 1994 | Return made up to 12/02/94; no change of members (4 pages) |
18 November 1993 | Full accounts made up to 31 March 1993 (7 pages) |
25 April 1993 | Return made up to 12/02/93; full list of members (6 pages) |
2 September 1992 | Full accounts made up to 31 March 1992 (7 pages) |
10 February 1992 | Return made up to 12/02/92; no change of members (6 pages) |
22 January 1992 | Full accounts made up to 31 March 1991 (7 pages) |
3 May 1991 | Return made up to 12/02/91; no change of members (6 pages) |
25 February 1991 | Full accounts made up to 31 March 1990 (7 pages) |
21 February 1990 | Return made up to 12/02/90; full list of members (4 pages) |
12 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
2 November 1989 | Return made up to 13/10/89; full list of members (5 pages) |
2 August 1988 | Wd 14/06/88 ad 02/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1988 | Registered office changed on 11/05/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
11 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1988 | Incorporation (13 pages) |