Sark
Guernsey
Channel Isles
GY9 0SF
Secretary Name | Elsie Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | Clos De La Princesse Sark Guernsey Channel Islands GY9 0SF |
Director Name | Christopher Peter Eaton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 May 1999) |
Role | Office Manager |
Correspondence Address | Third Floor 45/47 Cornhill London EC3V 3PD |
Secretary Name | Christopher Paul Meinke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 May 1999) |
Role | Office Manager |
Correspondence Address | Third Floor 45/47 Cornhill London EC3V 3PD |
Director Name | George Guille |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years after company formation) |
Appointment Duration | 3 years (resigned 15 October 2002) |
Role | Businessman |
Correspondence Address | Clos De La Princesse Sark GY9 0SF |
Secretary Name | Derek Oldham Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years after company formation) |
Appointment Duration | 3 years (resigned 15 October 2002) |
Role | Businessman |
Correspondence Address | La Premie Frene Clos De La Princesse Sark GY9 0SF |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 October 2007) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Mario Castro |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 June 2009(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 15 October 2002) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 15 October 2002) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Overseas Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 November 2002) |
Correspondence Address | Rue Du Rhone 80 Geneva Ch 1204 Foreign |
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2003) |
Correspondence Address | 221 East 21st Street Cheyenne Wyoming 82001 United States |
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2007) |
Correspondence Address | 221 East 21st Street Cheyenne Wyoming 82001 United States |
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2013) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2013) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Premier Group Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,105 |
Current Liabilities | £890,717 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2013 | Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 1 May 2013 (1 page) |
21 June 2013 | Termination of appointment of Mario Castro as a director on 1 May 2013 (1 page) |
21 June 2013 | Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary (1 page) |
21 June 2013 | Termination of appointment of Premier Directors (Uk) Ltd as a director on 1 May 2013 (1 page) |
21 June 2013 | Termination of appointment of Premier Directors (Uk) Ltd as a director (1 page) |
21 June 2013 | Termination of appointment of Mario Castro as a director (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
17 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 3rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2009 | Director appointed mr mario castro (1 page) |
25 June 2009 | Director appointed mr mario castro (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
8 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
24 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: premier international corporate services LIMITED 3RD floor 44-45 chancery lane london WC2A 1JB (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: premier international corporate services LIMITED 3RD floor 44-45 chancery lane london WC2A 1JB (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
21 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: c/o swiss fides, 11 church road great bookham surrey KT23 3PB (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: c/o swiss fides, 11 church road great bookham surrey KT23 3PB (1 page) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
27 September 2005 | Location of debenture register (1 page) |
27 September 2005 | Location of debenture register (1 page) |
31 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
31 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (2 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (2 pages) |
7 September 2004 | Return made up to 23/09/03; full list of members
|
7 September 2004 | Return made up to 23/09/03; full list of members (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 3RD floor 15 hanover square london W1S 1HS (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 3RD floor 15 hanover square london W1S 1HS (1 page) |
15 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
15 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Return made up to 23/09/02; full list of members (7 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Return made up to 23/09/02; full list of members (7 pages) |
22 April 2003 | Secretary resigned (1 page) |
5 December 2002 | Amended accounts made up to 30 September 2002 (11 pages) |
5 December 2002 | Amended accounts made up to 30 September 2002 (11 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New director appointed (3 pages) |
28 October 2002 | New director appointed (3 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Accounts made up to 30 September 2002 (1 page) |
28 October 2002 | Accounts made up to 30 September 2001 (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 19 hanover square london W1S 1HY (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 19 hanover square london W1S 1HY (1 page) |
28 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Company name changed transcontinental media marketing LIMITED\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Company name changed transcontinental media marketing LIMITED\certificate issued on 25/10/02 (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 72 new bond street london W1S 1RR (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 72 new bond street london W1S 1RR (1 page) |
30 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 23/09/01; full list of members
|
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Accounts made up to 30 September 2000 (1 page) |
12 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
12 March 2001 | Return made up to 28/09/00; no change of members (6 pages) |
12 March 2001 | Return made up to 28/09/00; no change of members (6 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
25 May 2000 | Accounts made up to 30 September 1999 (1 page) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | Accounts made up to 30 September 1998 (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Return made up to 23/09/99; no change of members (5 pages) |
6 October 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Return made up to 23/09/99; no change of members (5 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
2 June 1999 | Registered office changed on 02/06/99 from: international law systems LTD 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: international law systems LTD 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Return made up to 05/09/98; full list of members (6 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Return made up to 05/09/98; full list of members (6 pages) |
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: third floor 45/47 cornhill london EC3V 3PD (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: third floor 45/47 cornhill london EC3V 3PD (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (1 page) |
25 January 1999 | New director appointed (15 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (15 pages) |
25 January 1999 | New secretary appointed (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 79 buckingham palace road westminster london SW1W 0QJ (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 79 buckingham palace road westminster london SW1W 0QJ (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: suite 17926 72 new bond street london W1Y 9DD (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: suite 17926 72 new bond street london W1Y 9DD (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
5 September 1997 | Incorporation (16 pages) |