40 La Motte Street
St Helier
Jersey
Channel Islands
Director Name | John Pierce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 April 1999) |
Role | Trust Company Director |
Correspondence Address | Langtry House 40 La Motte Street St Helier Jersey |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | Longbow House 14*20 Chiswell Street London EC1Y 4TW |
Director Name | Richard Gordon Thomas More |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Lawyer |
Correspondence Address | 36 St Georges Drive London SW1 4BN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7a Grafton Street London W1X 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 October 1996 | New director appointed (3 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (3 pages) |
7 October 1996 | Ad 01/08/96--------- us$ si 1@1=1 us$ ic 2/3 (2 pages) |
17 July 1996 | Return made up to 11/07/96; full list of members (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Incorporation (34 pages) |