La Grande Route De La Cote
St Clement
Jersey Channel Islands
JE2 6FS
Director Name | Colin Frederick Spires |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Director Name | Mrs Pamela Margaret Spires |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Secretary Name | Nimrod Estates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(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 | 27 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,683 |
Net Worth | £100 |
Cash | £13,031 |
Current Liabilities | £27,851 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
8 September 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
8 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 August 2005 | Return made up to 27/06/05; full list of members (8 pages) |
11 August 2004 | Return made up to 27/06/04; full list of members (8 pages) |
26 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 July 2003 | Return made up to 27/06/03; full list of members
|
19 August 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
30 July 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
29 March 2001 | Accounts made up to 30 June 2000 (7 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
22 September 1999 | Accounts made up to 30 June 1999 (7 pages) |
1 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
19 February 1999 | Accounts made up to 30 June 1998 (7 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
18 July 1997 | Ad 27/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | Incorporation (13 pages) |