The Avenue
Sark
Channel
Director Name | Bernard Walter Darnett |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 October 1997) |
Role | Ret Farmer |
Correspondence Address | Le Vert Sark Channel |
Director Name | Robert Edward Roynon-Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 October 1997) |
Role | Accountant |
Correspondence Address | Le Petit Parcq La Rue Malo Grouville Jersey Channel Islands JE3 9AQ |
Secretary Name | Herald Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 October 1997) |
Correspondence Address | Herald House 22 Hill Street St Helier Jersey Channel Islands JE4 8XZ |
Director Name | Norma Doris Bichard |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Retired Insurance Broker |
Correspondence Address | Le Vert The Avenue Sark Channel |
Director Name | Bernard Walter Darnett |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Retired Farmer |
Correspondence Address | Le Vert Sark Channel |
Director Name | Robert Edward Roynon-Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Le Petit Parcq La Rue Malo Grouville Jersey Channel Islands JE3 9AQ |
Director Name | Charles Anthony Slingsby |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrowby Court 1 Harrowby Street London W1H 5FA |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Herald Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 22 Hill Street St Helier Jersey Channel |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Herald Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 22 Hill Street St Helier Jersey Channel |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
28 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 May 1997 | Application for striking-off (1 page) |
22 April 1997 | Full accounts made up to 28 February 1997 (8 pages) |
10 February 1997 | Full accounts made up to 29 February 1996 (8 pages) |
20 November 1996 | Location of register of members (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Location of register of members (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
15 July 1996 | Company name changed publishing media LIMITED\certificate issued on 16/07/96 (2 pages) |
10 June 1996 | New director appointed (3 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | New secretary appointed (2 pages) |
15 January 1996 | Full accounts made up to 28 February 1995 (8 pages) |
11 August 1995 | Return made up to 09/08/95; full list of members (8 pages) |
11 July 1995 | Secretary resigned (2 pages) |