55 Esplanade, St. Helier
Jersey
Channel Islands
JE2 3QB
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 March 2003) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,117 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2002 | Application for striking-off (1 page) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 January 2002 | Return made up to 11/11/01; full list of members (5 pages) |
11 January 2002 | Director's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 January 2001 | Return made up to 11/11/00; full list of members (5 pages) |
8 February 2000 | Return made up to 11/11/99; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
17 December 1998 | Return made up to 11/11/98; full list of members (9 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
24 March 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 120 east road london N1 6AA (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
16 December 1997 | Company name changed equalable LIMITED\certificate issued on 17/12/97 (2 pages) |
11 November 1997 | Incorporation (15 pages) |