Kings Road St Peter Port
Guernsey
Director Name | Philip Graham Meinke |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(same day as company formation) |
Role | Printer |
Correspondence Address | Bon Arrivage Grande Rue St Martins Guernsey Channel Islands Channel |
Secretary Name | Mr Christopher Peter Eaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(same day as company formation) |
Role | Office Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Trollaby House Trollaby Lane Union Mills Isle Of Man IM4 4AW |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Third Floor 45/47 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2001 | Full accounts made up to 31 March 1999 (6 pages) |
14 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page) |
21 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 August 1996 | Return made up to 15/06/96; no change of members (4 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: fifth floor new gallery house 6 vigo street london W1X 1AH (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 August 1995 | Return made up to 15/06/95; full list of members (6 pages) |
2 August 1995 | Secretary's particulars changed (2 pages) |