Le Bordage
St Peter Port
Guernsey
GY1 6AX
Director Name | Second Board Limited (Corporation) |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Status | Closed |
Appointed | 22 September 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 July 2002) |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Secretary Name | St Julians Trust Company (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 July 2002) |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Court St Swithins Lane London EC4P 4DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 January 2002 | Application for striking-off (1 page) |
2 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
16 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
16 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
21 February 2000 | Return made up to 31/08/99; no change of members (4 pages) |
21 February 2000 | Accounts made up to 31 December 1998 (13 pages) |
21 December 1998 | Return made up to 31/08/98; no change of members
|
21 December 1998 | Accounts made up to 31 December 1997 (13 pages) |
27 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (12 pages) |
2 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 July 1996 | Resolutions
|
22 March 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | Ad 22/09/95--------- us$ si 10@1=10 us$ ic 0/10 (2 pages) |
13 March 1996 | Memorandum and Articles of Association (15 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Us$ nc 0/10 22/09/95 (6 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
27 September 1995 | Memorandum and Articles of Association (12 pages) |
20 September 1995 | Company name changed importstudio LIMITED\certificate issued on 20/09/95 (4 pages) |
31 August 1995 | Incorporation (12 pages) |