Filton House Clifton St Peter Port
Guernsey
GY1 3HH
Director Name | Cb Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 February 2005) |
Correspondence Address | PO Box 130 Filton House Clifton St Peter Port Guernsey GY1 3HH |
Director Name | Anglo Channel Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | PO Box 733 Springates South Lower Government Road Charlestown Nevis |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cb Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | La Tour Gand House Le Pollet St Peter Port GY1 1WL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,747 |
Current Liabilities | £1,902 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | Application for striking-off (1 page) |
29 July 2003 | Return made up to 02/07/03; full list of members (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (5 pages) |
5 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Secretary's particulars changed (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 July 2000 | Return made up to 02/07/00; no change of members (5 pages) |
12 June 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 July 1999 | Return made up to 02/07/99; no change of members (5 pages) |
12 March 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 July 1998 | Return made up to 02/07/98; full list of members (7 pages) |
4 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |