Plaisance
Sark
GY9 0SD
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2001) |
Role | Business Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Eyre Court Finchley Road London NW8 9TU |
Secretary Name | Simon Ashley Couldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2001) |
Role | Businessman |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Mr Gerard Wilfred Norton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Residence De L'Annonciade 17 Avenue De L'Annonciade Mc 98000 Monaco |
Director Name | Rebecca Jane Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2004) |
Role | Administrator |
Correspondence Address | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus |
Secretary Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Eyre Court Finchley Road London NW8 9TU |
Director Name | Jillian Morton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2007) |
Role | Company Administrator |
Correspondence Address | 15 Motzart Street Limassol 3096 Foreign |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2007) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Mr Christopher Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 21 February 2024) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 21 February 2024) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Registered Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Trumaco International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,003 |
Current Liabilities | £24,814 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 7 August 2016 (overdue) |
---|
22 February 2024 | Termination of appointment of Christopher Polan as a director on 21 February 2024 (1 page) |
---|---|
22 February 2024 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 21 February 2024 (1 page) |
27 October 2022 | Restoration by order of the court (3 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
8 January 2010 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 January 2010 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
11 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
18 September 2007 | Return made up to 24/07/07; full list of members (5 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 24/07/07; full list of members (5 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of register of members (1 page) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 38 wigmore street london W1U 2HA (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 38 wigmore street london W1U 2HA (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
12 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
22 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
26 September 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
22 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 38 wigmore street london W1H 0BX (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 38 wigmore street london W1H 0BX (1 page) |
25 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
25 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
19 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
21 September 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 September 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 July 1999 | Return made up to 24/07/99; full list of members (24 pages) |
30 July 1999 | Return made up to 24/07/99; full list of members (24 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | New director appointed (5 pages) |
11 March 1999 | New director appointed (5 pages) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (17 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (17 pages) |
30 June 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 June 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1997 | Ad 22/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
20 October 1997 | Resolutions
|
20 October 1997 | Ad 22/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | £ nc 1000/100000 22/09/97 (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 120 east road london N1 6AA (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | £ nc 1000/100000 22/09/97 (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Registered office changed on 25/09/97 from: 120 east road london N1 6AA (1 page) |
24 July 1997 | Incorporation (15 pages) |
24 July 1997 | Incorporation (15 pages) |