St Helier
Jersey
JE4 8JZ
Secretary Name | Jermyn Secretaries Jersey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1995(3 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 July 1999) |
Correspondence Address | PO Box 300 Commercial House Commercial Street St Helier JE4 8LY |
Secretary Name | Nichola Hilda Withe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 6 Commercial Street St Helier Jersey Channel |
Director Name | Robert Khalastchy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(6 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 32 Campbell Court London SW7 4PD |
Director Name | Shreelekha Patel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(6 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 30 October 1992) |
Role | Secretary |
Correspondence Address | 57 Garratt Terrace London SW17 0QE |
Secretary Name | Wendy Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | PO Box 285 6 Commercial Street St Helier Jersey Je4 8jz Channel |
Director Name | Mrs Shreelekha Virendra Patel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 22 April 1993) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 231 Burntwood Lane London SW17 0AW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1999 | Application for striking-off (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
7 January 1999 | Location of register of members (1 page) |
15 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
1 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Secretary's particulars changed (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Return made up to 22/04/96; full list of members (7 pages) |
30 June 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
27 April 1995 | Return made up to 22/04/95; full list of members (14 pages) |