Shaws Estate Newcastle
St James Parish
Nevis
Director Name | Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Nevis |
Status | Closed |
Appointed | 31 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 October 1999) |
Role | Consultant |
Correspondence Address | Baytree Cottage Sark Channel Islands GY9 0SE |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 19 October 1999) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Pierre Yves Delechat |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1995) |
Role | Administrator |
Correspondence Address | 15 Ch De La Vi Longe Onex Geneva 1213 Switzerland Foreign |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 1999 | Secretary's particulars changed (1 page) |
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 May 1999 | Application for striking-off (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 50 queen anne street london W1M 0HQ (1 page) |
28 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 August 1998 | Director resigned (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
4 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
21 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 October 1995 | Return made up to 17/08/95; no change of members (12 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
3 November 1993 | Registered office changed on 03/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1993 | Incorporation (12 pages) |