La Route Des Camps St Martins
Guernsey
Channel Islands
GY1 3LS
Secretary Name | Mercator Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2006) |
Correspondence Address | Anson Court La Route Des Camps St Martin Guernsey Channel Islands GY1 3UQ |
Director Name | William Alexabder Ekins Cumber |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Retailer |
Correspondence Address | 76 London Road Canterbury Kent CT2 8LS |
Director Name | Graham Raymund Hobbins |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Potland Cottages Toot Baldon Oxfordshire OX44 9NH |
Director Name | Jason John Hobbins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 27 Varsity Place John Towle Close Oxford Oxfordshire OX1 4TZ |
Secretary Name | Jason John Hobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Exhibitions Coordinator |
Correspondence Address | 27 Varsity Place John Towle Close Oxford Oxfordshire OX1 4TZ |
Secretary Name | Sonia Mary Hobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 2 Potland Cottage Toot Baldon Oxford Oxfordshire OX44 9NH |
Director Name | Thomas Winston Snook |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 March 2001) |
Role | Retired |
Correspondence Address | 2 Portland Cottages Toot Baldon Oxford Oxfordshire OX44 9NH |
Secretary Name | Thomas Winston Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 March 2001) |
Role | Retired |
Correspondence Address | 2 Portland Cottages Toot Baldon Oxford Oxfordshire OX44 9NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 52 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,378 |
Cash | £100 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2006 | Application for striking-off (1 page) |
27 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 8 baker street london W1 1DA (1 page) |
9 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
17 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Nc inc already adjusted 19/01/01 (1 page) |
17 December 2001 | Resolutions
|
13 November 2001 | £ ic 40100/2 27/07/01 £ sr 40098@1=40098 (1 page) |
6 November 2001 | Return made up to 07/05/01; full list of members (6 pages) |
14 August 2001 | Resolutions
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Nc dec already adjusted 06/03/01 (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 2 potland cottages toot baldon oxford oxfordshire OX44 9NH (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Resolutions
|
21 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
16 March 2001 | Resolutions
|
14 February 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
14 February 2001 | Application for reregistration from LTD to UNLTD (5 pages) |
14 February 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 February 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
14 February 2001 | Re-registration of Memorandum and Articles (14 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | New secretary appointed;new director appointed (3 pages) |
7 February 2001 | Secretary resigned (2 pages) |
7 February 2001 | Ad 19/01/01--------- £ si 22000000@1=22000000 £ ic 100/22000100 (3 pages) |
7 February 2001 | £ nc 1000/25000000 19/01/01 (2 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
23 May 2000 | Return made up to 07/05/00; full list of members
|
28 October 1999 | Full accounts made up to 31 May 1999 (7 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 07/05/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 May 1998 | Return made up to 07/05/98; full list of members
|
29 May 1997 | Ad 07/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1997 | Resolutions
|
12 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Incorporation (16 pages) |