St Peter Port
Guernsey
Channel Islands
GY1 1BD
Secretary Name | Jane Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 16 George Road St Peter Port Guernsey GY1 1BD |
Secretary Name | Kathryn Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Top Farm Symonds Yat Ross On Wye Herefordshire HR9 6DY Wales |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Flat 6 15 Bolton Road London W4 3TE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £180,385 |
Gross Profit | £175,886 |
Net Worth | £30,876 |
Cash | £29,720 |
Current Liabilities | £62,778 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | Return made up to 30/01/07; full list of members
|
27 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 1 rothschild road london W4 5HS (1 page) |
9 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
6 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: jmo practice 1-7 harley street london W1G 9QY (1 page) |
22 August 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 January 2002 | Return made up to 30/01/02; full list of members
|
24 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 February 2000 | Return made up to 05/02/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1-7 harley street london W1N 1DA (1 page) |
17 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
13 August 1999 | Return made up to 05/02/99; full list of members (6 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 83 leonard street london EC2A 4OS (1 page) |
23 February 1998 | New director appointed (3 pages) |
5 February 1998 | Incorporation (16 pages) |