Sark
Channel Islands
GY9 0SD
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 December 1998) |
Role | Company Director |
Correspondence Address | Maison Pommier Sark Guernsey GY9 0SF |
Secretary Name | Loic John Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 December 1998) |
Role | Company Director |
Correspondence Address | Maison Pommier Sark Guernsey GY9 0SF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 February 1996(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 | 23 February 1996(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 | 23 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
21 March 1997 | Return made up to 23/02/97; full list of members (11 pages) |
18 July 1996 | Ad 18/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 July 1996 | Accounting reference date notified as 31/12 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 March 1996 | New director appointed (4 pages) |
25 March 1996 | £ nc 100/10000 01/03/96 (1 page) |
25 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Incorporation (16 pages) |