St Lawrence
Jersey
JE3 1GJ
Director Name | Mr Pramod Kumar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 12 years (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Albans Grove Kensington London W8 5BP |
Secretary Name | Mr Pramod Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 12 years (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Albans Grove Kensington London W8 5BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 St Albans Grove Kensington London W8 5BP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,704,751 |
Cash | £215 |
Current Liabilities | £438,490 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2008 | Application for striking-off (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Return made up to 14/04/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 47 beauchamp place london SW3 1NX (1 page) |
24 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 14/04/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 14/04/00; full list of members (6 pages) |
16 June 1999 | Return made up to 14/04/99; no change of members
|
16 June 1999 | Registered office changed on 16/06/99 from: 47 beauchamp place london SW3 1NX (1 page) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 May 1998 | Ad 09/04/98--------- £ si 286@1=286 £ ic 2/288 (2 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
3 August 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
6 May 1997 | Memorandum and Articles of Association (13 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 1997 | Company name changed likelevel LIMITED\certificate issued on 23/04/97 (2 pages) |
14 April 1997 | Incorporation (9 pages) |