Camp Du Rois
St Sampsons
Guernsey
Gy2
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 July 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Tim Hewage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 2001) |
Role | Company Director |
Correspondence Address | 4 Seafront Mews Staverton Devon TQ9 6PA |
Director Name | Kanmara Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 58 Paddington Street London W1M 3RR |
Secretary Name | Kanmara Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 58 Paddington Street London W1M 3RR |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £135 |
Current Liabilities | £15 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
30 January 2004 | Application for striking-off (1 page) |
20 September 2003 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
4 April 2003 | Director's particulars changed (1 page) |
10 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
6 September 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
3 April 2002 | Director's particulars changed (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 42-44 elsden road wellingborough northamptonshire NN8 1PY (1 page) |
19 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (2 pages) |
13 December 2000 | Return made up to 25/11/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 30 November 1998 (2 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Secretary's particulars changed (1 page) |
7 December 1998 | Return made up to 25/11/98; full list of members
|
16 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: room 4 flat 11 28 bryanston street london W1H 7AE (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 123 new bond street london W1Y 0HR (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
25 November 1997 | Incorporation (12 pages) |