Sark
GY9 0SB
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 December 2000) |
Role | Hotelier |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Secretary Name | Loic John Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Mr Keith Trevor Laker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Bordeaux Haven Bordeaux, Vale Guernsey GY3 5LZ |
Secretary Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 January 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2012) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Carandale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2003) |
Correspondence Address | Louisiana House South Esplanade St Peter Port Guernsey Channel Islands GY1 1BJ |
Secretary Name | Enchante Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2003) |
Correspondence Address | Louisiana House South Esplanade St Peter Port Guernsey GY1 1BJ |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2002) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 June 2008) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | K.J. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2012) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2017) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | M.A. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 24 April 2012) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 September 2012) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2014) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Registered Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Ravensburgh Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,280 |
Cash | £2,071 |
Current Liabilities | £12,631 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 28 February 2017 (1 page) |
1 June 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 February 2017 (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
3 November 2015 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
3 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
20 December 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
20 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
8 May 2012 | Termination of appointment of Susan Reilly as a secretary (1 page) |
8 May 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
8 May 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
24 April 2012 | Termination of appointment of M.A. Directors Limited as a director (1 page) |
20 April 2012 | Registered office address changed from 62 Priory Road Noak Hill Romford RM3 9AP England on 20 April 2012 (1 page) |
27 March 2012 | Termination of appointment of K.J. Directors Limited as a director (1 page) |
27 March 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
27 March 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
27 March 2012 | Appointment of M.A. Directors Limited as a director (2 pages) |
26 March 2012 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 26 March 2012 (1 page) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
25 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for K.J. Directors Limited on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for K.J. Directors Limited on 1 October 2009 (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Secretary's change of particulars / susan reilly / 22/06/2007 (2 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
27 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
11 June 2008 | Director appointed K.J. directors LIMITED (1 page) |
10 June 2008 | Appointment terminated director ma directors LIMITED (1 page) |
17 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 06/10/06; full list of members (2 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
12 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
13 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
21 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
4 November 2002 | Return made up to 06/10/02; full list of members
|
16 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 January 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 October 2001 | Return made up to 06/10/01; no change of members
|
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 October 2000 | Return made up to 06/10/00; no change of members (6 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
9 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
23 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
22 October 1997 | New director appointed (5 pages) |
22 October 1997 | New secretary appointed;new director appointed (5 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Incorporation (11 pages) |