St Helier
Jersey
Channel Islands
JE4 8ZT
Secretary Name | Secundus Nominees (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 November 1999) |
Correspondence Address | PO Box 728 38 Esplanade St Helier Jersey JE4 8ZT |
Director Name | Anna Janik |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Park Road Esher Surrey KT10 8NP |
Secretary Name | Mr John Allan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 88 Portland Drive London W1B 1NX |
Registered Address | 41 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 May 1999 | Application for striking-off (1 page) |
28 July 1998 | Return made up to 14/07/98; no change of members (6 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
12 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
17 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
16 July 1996 | Return made up to 14/07/96; full list of members
|
12 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
14 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |