La Rue De La Mare Des Cauch
St Ouen
Jersey
JE3 2HP
Director Name | Spencer Alexander Wells |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 30 January 2007) |
Role | Client Services Director |
Correspondence Address | Tavistock 19 Beaulieu Park St Saviours Road St Helier Channel Islands JE2 4RN |
Secretary Name | Close Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2006(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 30 January 2007) |
Correspondence Address | Kingsgate House 55 Esplanade St Helier Channel Islands JE2 3QB |
Director Name | Alan Peter Harrison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 11 years, 3 months (resigned 24 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Kingsgate House 55 Esplanade, St. Helier Jersey Channel Islands JE2 3QB |
Secretary Name | Timothy Nicholas Scott-Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 14 years, 5 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | Jardin Du Foret Le Mont Du Ouaisne, St. Brelade Jersey Channel Islands JE3 8AW |
Director Name | Timothy Nicholas Scott-Warren |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Jardin Du Foret Le Mont Du Ouaisne, St. Brelade Jersey Channel Islands JE3 8AW |
Director Name | Mr Bruce James Ferguson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Beauchamp 2 Clos De La Mer La Grande Route Des Sablons Grouville Jersey Channel Islands JE3 8AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 5 days (resigned 27 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
17 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 June 2004 | Return made up to 27/01/04; full list of members (5 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
24 May 2004 | Director resigned (1 page) |
12 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
12 February 2003 | Location of register of members (1 page) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 8 baker street london W1M 1DA (1 page) |
22 February 2002 | Return made up to 27/01/02; full list of members (5 pages) |
13 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
7 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | Return made up to 27/01/00; full list of members (5 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
31 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
5 August 1998 | Full accounts made up to 30 June 1998 (3 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (3 pages) |
4 March 1998 | Return made up to 27/01/98; no change of members
|
28 April 1997 | Full accounts made up to 30 June 1996 (3 pages) |
24 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (3 pages) |
15 February 1996 | Return made up to 27/01/96; full list of members
|
23 March 1995 | Full accounts made up to 30 June 1994 (3 pages) |