The Avenue
Sark
Channel Islands
GY9 0SB
Director Name | Peter Francis Luce Tonks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 September 2000) |
Role | Hotelier |
Country of Residence | Channel Islands |
Correspondence Address | The Avenue House The Avenue Sark Channel Islands GY9 0SB |
Secretary Name | Mr Domenic Augustus Pini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 77 Sutherland Avenue London W9 2HG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 October 1999) |
Correspondence Address | C/O Pini Bingham & Partners 30 St Johns Lane London EC1M 4NB |
Registered Address | 30 St Johns Lane London EC1M 4BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2000 | Application for striking-off (1 page) |
14 October 1999 | Secretary resigned (1 page) |
21 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
20 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 14 new street london EC2M 4TR (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
8 May 1997 | Return made up to 01/05/97; full list of members
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
22 January 1997 | Company name changed jetcray LIMITED\certificate issued on 23/01/97 (2 pages) |
1 May 1996 | Incorporation (13 pages) |