Rue Du Hucquet
St Martin
Jersey
JE3 6HU
Secretary Name | Mr Harinder Singh Sethi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Warren Road Ashford Middlesex TW15 1TT |
Director Name | Julie Ellen Suchley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 March 1999) |
Role | Personnel Officer |
Correspondence Address | 56 Kenilworth Road Ashford Middlesex TW15 3EL |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 1 Limes Road Egham Surrey TW20 9QT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
50 at £1 | Cecelia Maud Jehan 50.00% Ordinary |
---|---|
50 at £1 | Robin Vernon Jehan 50.00% Ordinary |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Robin Vernon Jehan on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robin Vernon Jehan on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robin Vernon Jehan on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robin Vernon Jehan on 10 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 March 2009 | Director's change of particulars / robin jehan / 01/01/2009 (1 page) |
25 March 2009 | Director's Change of Particulars / robin jehan / 01/01/2009 / Date of Birth was: 31-Oct-1958, now: none; HouseName/Number was: , now: la franchise; Street was: bernerland, now: rue du huquet; Area was: middle hill, now: st martin; Post Town was: egham, now: ; Region was: surrey, now: jersey; Post Code was: TW20 0JL, now: JE3 6HU; Country was: , now (1 page) |
25 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from bernerland middle hill englefield green egham surrey TW20 0JL (1 page) |
29 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from bernerland middle hill englefield green egham surrey TW20 0JL (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
13 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
16 February 2005 | Return made up to 07/02/05; full list of members (2 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
16 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
13 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
13 February 2002 | Company name changed townbills computers LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed townbills computers LIMITED\certificate issued on 13/02/02 (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
12 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
30 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 December 1998 | Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page) |
22 December 1998 | Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page) |
6 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: bernerland middle hill englefield green egham surrey TW20 0JL (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: bernerland middle hill englefield green egham surrey TW20 0JL (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
22 April 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
16 April 1997 | New secretary appointed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
16 April 1997 | New director appointed (2 pages) |
7 February 1997 | Incorporation (20 pages) |