Jacobs Islands
London
SE1 2EB
Director Name | Ruth Sealy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(4 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 99 Providence Square Jacobs Island London SE1 2EB |
Secretary Name | Ruth Sealy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(4 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 99 Providence Square Jacobs Island London SE1 2EB |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 3 Coombe Road London NW10 0EB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Application for striking-off (1 page) |
1 October 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
30 May 2001 | Company name changed bien ski bien sur LIMITED\certificate issued on 30/05/01 (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 August 2000 | Return made up to 28/07/00; full list of members
|
3 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
2 April 1999 | Accounts made up to 31 May 1998 (12 pages) |
29 September 1998 | Return made up to 28/07/98; full list of members
|
2 July 1998 | Accounts made up to 31 May 1997 (12 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Return made up to 28/07/97; no change of members (4 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 51 queen anne street london W1M 9FA (1 page) |
11 April 1997 | Accounts made up to 31 May 1996 (10 pages) |
18 October 1996 | Return made up to 28/07/96; full list of members
|
26 September 1995 | Registered office changed on 26/09/95 from: 22 melton street london NW1 2BW (1 page) |
26 September 1995 | Accounting reference date notified as 31/05 (1 page) |
15 August 1995 | Ad 01/08/95--------- £ si 50@1=50 £ ic 1/51 (4 pages) |
15 August 1995 | Ad 01/08/95--------- £ si 49@1=49 £ ic 51/100 (4 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
28 July 1995 | Incorporation (36 pages) |