Admiral Park St Peter Port
Guernsey
Channelislands
GY1 2HU
Secretary Name | Artemis Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 September 2006) |
Correspondence Address | PO Box 100 Sydney Vane House Admiral Park St Peter Port Guernsey GY1 3EL |
Director Name | Peter Lionel Levey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Fairfax Mansions Finchley Road London NW3 6JY |
Director Name | Mr Richard Thomas Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Court Carlton Road Harpenden Hertfordshire AL5 4SY |
Secretary Name | J L W Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 September 2004) |
Correspondence Address | 41 Arlington Close Yeovil Somerset BA21 3TB |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,285 |
Current Liabilities | £54,285 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2006 | Application for striking-off (1 page) |
8 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 41 arlington close yeovil somerset BA21 3TB (1 page) |
10 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
8 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 April 2000 (6 pages) |
28 April 2000 | Return made up to 26/04/00; full list of members
|
6 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
10 December 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
5 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
9 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
26 May 1996 | Return made up to 26/04/96; no change of members
|
23 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 May 1995 | Return made up to 26/04/95; no change of members
|