Sark
Guernsey
Channel Islands
GY9 0SB
Director Name | William Simon Aynsley Rowley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Garwick House Baldrine Isle Of Man IM4 6HA |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Inwen Court Grinstead Road London SE8 5BN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2007) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Director Name | Richmond And Partners Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2008) |
Correspondence Address | 1220 North Market St Wilmington Delaware De 19801 |
Registered Address | 33rd Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Appointment terminated director richmond and partners management llc (1 page) |
7 October 2008 | Appointment terminated secretary federica bertollini (1 page) |
7 October 2008 | Appointment terminated secretary federica bertollini (1 page) |
7 October 2008 | Appointment terminated director richmond and partners management llc (1 page) |
3 June 2008 | Total exemption full accounts made up to 30 October 2004 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2005 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2006 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2004 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2003 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2002 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2005 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2003 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2002 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 30 October 2006 (10 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from, 4 warren mews, london, W1T 6AW (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, 4 warren mews, london, W1T 6AW (1 page) |
30 May 2008 | Return made up to 02/07/07; full list of members (3 pages) |
30 May 2008 | Return made up to 02/07/05; full list of members (3 pages) |
30 May 2008 | Director appointed richmond and partners management llc (1 page) |
30 May 2008 | Return made up to 02/07/06; full list of members (3 pages) |
30 May 2008 | Return made up to 02/07/07; full list of members (3 pages) |
30 May 2008 | Director appointed richmond and partners management llc (1 page) |
30 May 2008 | Return made up to 02/07/06; full list of members (3 pages) |
30 May 2008 | Return made up to 02/07/05; full list of members (3 pages) |
6 March 2007 | Strike-off action suspended (1 page) |
6 March 2007 | Strike-off action suspended (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2004 | Return made up to 02/07/04; full list of members
|
7 July 2004 | Return made up to 02/07/04; full list of members
|
11 September 2003 | Return made up to 02/07/03; full list of members (6 pages) |
11 September 2003 | Return made up to 02/07/03; full list of members (6 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
15 August 2002 | Delivery ext'd 3 mth 30/10/01 (2 pages) |
15 August 2002 | Delivery ext'd 3 mth 30/10/01 (2 pages) |
19 July 2002 | Return made up to 02/07/02; full list of members (5 pages) |
19 July 2002 | Return made up to 02/07/02; full list of members (5 pages) |
13 December 2001 | Total exemption full accounts made up to 30 October 2000 (10 pages) |
13 December 2001 | Total exemption full accounts made up to 30 October 2000 (10 pages) |
21 September 2001 | Return made up to 02/07/01; full list of members (5 pages) |
21 September 2001 | Return made up to 02/07/01; full list of members (5 pages) |
26 July 2001 | New director appointed (11 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (10 pages) |
26 July 2001 | New director appointed (11 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (10 pages) |
21 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 30 October 1999 (10 pages) |
9 May 2000 | Full accounts made up to 30 October 1999 (10 pages) |
20 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 30 October 1998 (10 pages) |
18 May 1999 | Full accounts made up to 30 October 1998 (10 pages) |
20 October 1998 | Return made up to 02/07/98; full list of members (9 pages) |
20 October 1998 | Return made up to 02/07/98; full list of members (9 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
23 October 1997 | Amend 882-allot 99998 AD020797 (2 pages) |
23 October 1997 | Amend 882-allot 99998 AD020797 (2 pages) |
23 September 1997 | Ad 02/07/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 September 1997 | Ad 02/07/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 August 1997 | Accounting reference date extended from 31/07/98 to 30/10/98 (1 page) |
6 August 1997 | Accounting reference date extended from 31/07/98 to 30/10/98 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Incorporation (26 pages) |
2 July 1997 | Incorporation (26 pages) |