St. Martin
Guernsey
GY4 6NB
Director Name | Sigismond Clerc |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 September 2001(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Rigistrasse 15 Kilchberg Ch-8802 Switzerland |
Director Name | Peter Rudolf Muller |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Commodity Merchant |
Correspondence Address | Flat 3 10 Charles Street London W1X 7HB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £151,427 |
Cash | £131,411 |
Current Liabilities | £11,925 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 July 2003 | Dissolved (1 page) |
---|---|
9 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 May 2002 | Appointment of a voluntary liquidator (2 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Declaration of solvency (3 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 21/07/01; full list of members (5 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 August 2000 | Return made up to 21/07/00; full list of members (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 August 1999 | Return made up to 21/07/99; full list of members (5 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 1999 | Director's particulars changed (1 page) |
7 October 1998 | Director's particulars changed (1 page) |
7 October 1998 | Return made up to 21/07/98; full list of members (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 September 1997 | Return made up to 21/07/97; full list of members (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 August 1997 | Director's particulars changed (1 page) |
10 July 1997 | Return made up to 21/07/96; full list of members (5 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 September 1995 | Director's particulars changed (4 pages) |
5 September 1995 | Return made up to 21/07/95; full list of members (12 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
21 July 1994 | Incorporation (15 pages) |