Sark
GY9 0SB
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Secretary Name | Kelmer & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 8th Floor 20 Berkeley Square London W1J 6EQ |
Secretary Name | Thornton Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2003) |
Correspondence Address | Turnberry House 1404 -1410 High Road, Whetstone London N20 9BH |
Director Name | Strand Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(11 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 2003) |
Correspondence Address | 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP |
Registered Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,022 |
Cash | £4,046 |
Current Liabilities | £7,586 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Return made up to 03/09/03; full list of members
|
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
26 August 2003 | Application for striking-off (1 page) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
16 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Resolutions
|
1 November 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
25 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
1 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
10 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
27 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
29 June 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
8 May 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 4TH floor 8 carnaby street london wiv 1PG (1 page) |
22 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (3 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Secretary resigned (1 page) |
3 September 1998 | Incorporation (25 pages) |