Sark
GY9 0SD
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Corporate Body East European Reconstruction Foundation |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 July 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 October 1998) |
Role | Corporation |
Correspondence Address | A P 6-5879 El Dorado Panama City 6a Panama Foreign |
Secretary Name | Corporate Body International Management Advisory Corporation |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 July 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 October 1998) |
Role | Corporation |
Correspondence Address | A P 6-5879 Eldorado Panama City 6a Panama Foreign |
Director Name | Marion Leslie Selwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2001) |
Role | Equisterienne |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford Ireland |
Director Name | George John Joseph Patrick O'Connor |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(12 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2001) |
Role | Adviser |
Correspondence Address | Valentine Cottage Ballinvella Waterford Ireland |
Secretary Name | George John Joseph Patrick O'Connor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(12 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2001) |
Role | Adviser |
Correspondence Address | Valentine Cottage Ballinvella Waterford Ireland |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1999) |
Role | Engineer |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2003) |
Role | Technician |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Secretary Name | Mr Stephen Michael De Carteret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2003) |
Role | Technician |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2004) |
Role | Nominee Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(7 years after company formation) |
Appointment Duration | 2 days (resigned 03 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Registered Address | Suite 26 22 Notting Hill Gate London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,768 |
Cash | £3,492 |
Current Liabilities | £1,724 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Strike-off action suspended (2 pages) |
1 August 2006 | Strike-off action suspended (2 pages) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (1 page) |
15 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
13 February 2004 | Return made up to 06/10/03; full list of members (6 pages) |
13 February 2004 | Return made up to 06/10/03; full list of members (6 pages) |
7 June 2003 | Return made up to 06/10/02; full list of members (7 pages) |
7 June 2003 | Return made up to 06/10/02; full list of members (7 pages) |
20 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
18 May 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
24 October 2002 | Return made up to 06/10/01; full list of members (8 pages) |
24 October 2002 | Return made up to 06/10/01; full list of members (8 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: unit b cil trading estate fonthill road london N4 3HN (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: unit b cil trading estate fonthill road london N4 3HN (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
18 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
18 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
16 May 2001 | Return made up to 06/10/00; full list of members (7 pages) |
16 May 2001 | Return made up to 06/10/00; full list of members (7 pages) |
13 April 2000 | Accounts made up to 31 October 1999 (1 page) |
13 April 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
20 March 2000 | Return made up to 06/10/99; full list of members (7 pages) |
20 March 2000 | Return made up to 06/10/99; full list of members (7 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 06/11/98; full list of members (5 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Return made up to 06/11/98; full list of members (5 pages) |
4 November 1999 | Director resigned (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Resolutions
|
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
6 October 1997 | Incorporation (16 pages) |
6 October 1997 | Incorporation (16 pages) |